- Company Overview for THE INDEPENDENT GARAGE COOPERATIVE LIMITED (08907295)
- Filing history for THE INDEPENDENT GARAGE COOPERATIVE LIMITED (08907295)
- People for THE INDEPENDENT GARAGE COOPERATIVE LIMITED (08907295)
- More for THE INDEPENDENT GARAGE COOPERATIVE LIMITED (08907295)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Feb 2014 | NEWINC |
Incorporation
|