- Company Overview for HOME JAMES EXECUTIVE CARS LIMITED (08613048)
- Filing history for HOME JAMES EXECUTIVE CARS LIMITED (08613048)
- People for HOME JAMES EXECUTIVE CARS LIMITED (08613048)
- More for HOME JAMES EXECUTIVE CARS LIMITED (08613048)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Stewart Lawrence Glennon as a director on 4 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Andrew Quentin Hardy as a director on 4 March 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG United Kingdom to Unit 5 Hale House 296a Green Lanes Palmers Green London N13 5TP on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr Andrew Quentin Hardy on 17 July 2014 | |
17 Jul 2013 | NEWINC |
Incorporation
|