- Company Overview for WESSEX SPECIALIST VEHICLES LTD (08680052)
- Filing history for WESSEX SPECIALIST VEHICLES LTD (08680052)
- People for WESSEX SPECIALIST VEHICLES LTD (08680052)
- More for WESSEX SPECIALIST VEHICLES LTD (08680052)
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 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2025 | DS01 | Application to strike the company off the register | |
30 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
25 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
07 Aug 2023 | PSC01 | Notification of Terrence Gordon Carpenter as a person with significant control on 7 August 2023 | |
07 Aug 2023 | PSC07 | Cessation of Terrence Gordon Carpenter as a person with significant control on 7 August 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mr Terrence Gordon Carpenter as a person with significant control on 16 September 2019 | |
23 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Mar 2023 | TM01 | Termination of appointment of Philip Trevor Caple as a director on 14 March 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
04 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Mar 2022 | AP01 | Appointment of Mr Philip Trevor Caple as a director on 25 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Susan Elizabeth Carpenter as a director on 25 March 2022 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
11 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Neil Stuart Mcadam as a person with significant control on 1 July 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from 16a Fir Tree Lane Groby Leicester LE6 0FH England to Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN on 2 September 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Terrance Gordon Carpenter as a person with significant control on 28 November 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates |