- Company Overview for VILLAGE CARS RAYLEIGH LIMITED (08490739)
- Filing history for VILLAGE CARS RAYLEIGH LIMITED (08490739)
- People for VILLAGE CARS RAYLEIGH LIMITED (08490739)
- More for VILLAGE CARS RAYLEIGH LIMITED (08490739)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Feb 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
28 Apr 2020 | PSC04 | Change of details for Mr Grant Charles Horsfall as a person with significant control on 1 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Mr Grant Charles Horsfall on 1 April 2020 | |
25 Nov 2019 | PSC04 | Change of details for Mr Grant Charles Horsfall as a person with significant control on 21 June 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Grant Charles Horsfall on 21 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Grant Charles Horsfall on 18 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Grant Charles Horsfall on 18 April 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|