Advanced company searchLink opens in new window

VILLAGE CARS RAYLEIGH LIMITED

Company number 08490739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
27 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1