Advanced company searchLink opens in new window

THE INDEPENDENT GARAGE COOPERATIVE LIMITED

Company number 08907295

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
16 Aug 2018 TM01 Termination of appointment of David Andrew Poole as a director on 15 August 2018
10 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
17 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA
15 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 148,600
15 Mar 2016 AD02 Register inspection address has been changed from Suite 9 Corum One Crown Way Warmley Bristol BS30 8FJ England to C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
17 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 147,600
17 Mar 2015 AD02 Register inspection address has been changed to Suite 9 Corum One Crown Way Warmley Bristol BS30 8FJ
05 Feb 2015 AP01 Appointment of Mr David Andrew Poole as a director on 5 February 2015
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 147,600.00
19 Jan 2015 SH10 Particulars of variation of rights attached to shares
19 Jan 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2015 AD01 Registered office address changed from 9 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom to 32 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 14 January 2015
25 Nov 2014 AD01 Registered office address changed from Unit 31 Birchbrook Ind Est Lynn Lane Lynn Lane Shenstone Staffs WS14 0DJ England to 32 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 25 November 2014
19 Mar 2014 CERTNM Company name changed the independent garage cooprative LIMITED\certificate issued on 19/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
24 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted