- Company Overview for A & W VEHICLE CONTRACTS LIMITED (11083727)
- Filing history for A & W VEHICLE CONTRACTS LIMITED (11083727)
- People for A & W VEHICLE CONTRACTS LIMITED (11083727)
- More for A & W VEHICLE CONTRACTS LIMITED (11083727)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | TM01 | Termination of appointment of Natalie Fryer as a director on 1 August 2019 | |
26 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
14 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT England to The Yard Bunny Lane Sherfield English Romsey Hampshire SO51 6FT on 9 July 2018 | |
24 Feb 2018 | AD01 | Registered office address changed from The Farm Office Cupernham Lane Romsey Hants SO51 7LE United Kingdom to Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT on 24 February 2018 | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|