- Company Overview for BURBAGE CAR SALES LTD (12001781)
- Filing history for BURBAGE CAR SALES LTD (12001781)
- People for BURBAGE CAR SALES LTD (12001781)
- More for BURBAGE CAR SALES LTD (12001781)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
27 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
06 Sep 2022 | PSC07 | Cessation of Jamie Chechlacz as a person with significant control on 1 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Jamie Chechlacz as a director on 1 September 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | PSC01 | Notification of Cameron Roan as a person with significant control on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Jamie Chechlacz as a person with significant control on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Cameron Roan as a director on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Unit 1 Sapcote Road Ind Est Sapcoat Road Burbage, Hinckley Leicestershire LE10 2AU England to 5-6 Edwards Centre Regent Street Hinckley Leicestershire LE10 0BB on 27 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from Unit 2 Sapcoat Road Ind Estate Burbage Hinckley Leicestershire LE10 2AU England to Unit 1 Sapcote Road Ind Est Sapcoat Road Burbage, Hinckley Leicestershire LE10 2AU on 8 April 2020 | |
06 Apr 2020 | PSC04 | Change of details for Jamie Chechlacz as a person with significant control on 6 April 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Unit 2 Sapcoat Road Ind Est Sapcoat Road Burbage Leicestershire LE10 2AU England to Unit 2 Sapcoat Road Ind Estate Burbage Hinckley Leicestershire LE10 2AU on 26 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Jamie Chechlacz on 25 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Jamie Chechlacz as a person with significant control on 25 March 2020 |