- Company Overview for S & L CAR SALES LTD (11877100)
- Filing history for S & L CAR SALES LTD (11877100)
- People for S & L CAR SALES LTD (11877100)
- More for S & L CAR SALES LTD (11877100)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | TM01 | Termination of appointment of Simon Dunn as a director on 1 May 2022 | |
11 May 2022 | PSC07 | Cessation of Simon Dunn as a person with significant control on 1 May 2022 | |
25 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 May 2022 | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
23 Jul 2021 | PSC01 | Notification of Leslie Owen Moyes as a person with significant control on 23 July 2021 | |
28 May 2021 | AD01 | Registered office address changed from Unit 2 Green Lane Industrial Estate Pelaw Gateshead NE10 0UW United Kingdom to S&L Car Sales Ltd 87 Albert Road Jarrow Tyne and Wear NE32 5JU on 28 May 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | AP01 | Appointment of Mr Leslie Owen Moyes as a director on 2 November 2020 | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
23 Apr 2020 | TM01 | Termination of appointment of Julie Walker as a director on 23 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Julie Walker as a person with significant control on 23 April 2020 | |
24 May 2019 | AD01 | Registered office address changed from 4a Victoria Road Washington NE37 2SY United Kingdom to Unit 2 Green Lane Industrial Estate Pelaw Gateshead NE10 0UW on 24 May 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|