Advanced company searchLink opens in new window

ST HELENS VW CENTRE LTD

Company number 09841840

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Hibbert House Baxters Lane St. Helens WA9 3NP England to 54 Baxters Lane Sutton St. Helens WA9 3NR on 27 April 2017
12 Apr 2017 CH03 Secretary's details changed for Gemma Louise Williams on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Miss Gemma Louise Williams on 12 April 2017
12 Apr 2017 AD01 Registered office address changed from The Garage Glover Street St. Helens Merseyside WA10 3LF United Kingdom to Hibbert House Baxters Lane St. Helens WA9 3NP on 12 April 2017
11 Apr 2017 TM01 Termination of appointment of Anthony Jayson Blackburn as a director on 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2017 AP01 Appointment of Miss Gemma Louise Williams as a director on 5 April 2017
05 Apr 2017 TM01 Termination of appointment of Anthony Jayson Blackburn as a director on 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
23 Sep 2016 AP03 Appointment of Gemma Louise Williams as a secretary on 26 August 2016
31 Aug 2016 TM02 Termination of appointment of a secretary
26 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-26
  • GBP 1