AVANTGARDE SPECIALIST CARS LIMITED
Company number 11632159
- Company Overview for AVANTGARDE SPECIALIST CARS LIMITED (11632159)
- Filing history for AVANTGARDE SPECIALIST CARS LIMITED (11632159)
- People for AVANTGARDE SPECIALIST CARS LIMITED (11632159)
- More for AVANTGARDE SPECIALIST CARS LIMITED (11632159)
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) |
---|---|---|---|
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
24 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
22 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Feb 2021 | PSC04 | Change of details for Mr Steven Mowat as a person with significant control on 27 February 2021 | |
28 Feb 2021 | CH01 | Director's details changed for Mr Steven Mowat on 27 February 2021 | |
27 Feb 2021 | CH01 | Director's details changed for Mr Steven Mowat on 27 February 2021 | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Dec 2018 | PSC04 | Change of details for Mr Stephen Tony Hannam as a person with significant control on 18 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Stephen Tony Hannam as a director on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Steven Mowat as a director on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 42 King Georges Road Bristol City of Bristol BS13 8LX England to Unit 14 Hither Green Trading Eastate Clevedon North Somerset BS21 6XU on 17 December 2018 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | PSC07 | Cessation of Scott Wrigley as a person with significant control on 22 October 2018 | |
22 Oct 2018 | PSC01 | Notification of Stephen Tony Hannam as a person with significant control on 22 October 2018 |