- Company Overview for A10 VEHICLE SALES LIMITED (08351671)
- Filing history for A10 VEHICLE SALES LIMITED (08351671)
- People for A10 VEHICLE SALES LIMITED (08351671)
- More for A10 VEHICLE SALES LIMITED (08351671)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
24 Jan 2018 | PSC07 | Cessation of James Wenman as a person with significant control on 30 November 2017 | |
24 Jan 2018 | PSC04 | Change of details for Mr Joseph Wenman as a person with significant control on 30 November 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of James Wenman as a director on 30 November 2017 | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr James Wenman on 10 February 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr James Wenman on 25 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
04 Nov 2013 | AP01 | Appointment of Mr Joseph Wenman as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Joseph Jefford as a director | |
12 Apr 2013 | AD01 | Registered office address changed from Unit 4 the Cottage Fen Road Cambridge CB4 1UN England on 12 April 2013 | |
08 Jan 2013 | NEWINC | Incorporation |