TWO COUNTIES MOTOR COMPANY LIMITED
Company number 08313062
- Company Overview for TWO COUNTIES MOTOR COMPANY LIMITED (08313062)
- Filing history for TWO COUNTIES MOTOR COMPANY LIMITED (08313062)
- People for TWO COUNTIES MOTOR COMPANY LIMITED (08313062)
- Charges for TWO COUNTIES MOTOR COMPANY LIMITED (08313062)
- More for TWO COUNTIES MOTOR COMPANY LIMITED (08313062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Samantha Louise Rouse as a director on 12 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
12 Jan 2023 | PSC07 | Cessation of Samantha Louise Rouse as a person with significant control on 14 November 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 55 Whitleigh Avenue Plymouth PL5 3AU on 1 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
22 Aug 2022 | RT01 | Administrative restoration application | |
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | CH01 | Director's details changed for Miss Samantha Louise Rouse on 2 August 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Timothy Wilfred Goss on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of Samantha Louise Rouse as a person with significant control on 6 April 2016 | |
13 Feb 2019 | AD01 | Registered office address changed from First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 13 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |