Advanced company searchLink opens in new window

ACTON TOWN GARAGE LTD

Company number 01217052

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)
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Dec 2017 TM01 Termination of appointment of Ross Kennaugh Byrne as a director on 6 December 2017
14 Dec 2017 TM01 Termination of appointment of Christian Cowley as a director on 6 December 2017
14 Dec 2017 AP01 Appointment of Miss Sharon Joanne Clague as a director on 6 December 2017
14 Dec 2017 AP01 Appointment of Mrs Melanie Jane Quayle as a director on 6 December 2017
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 AA Total exemption full accounts made up to 31 August 2016
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
20 Apr 2016 AP01 Appointment of Mr Christian Cowley as a director on 31 March 2016
20 Apr 2016 TM01 Termination of appointment of Richard Damian Ellis as a director on 31 March 2016
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
24 Jun 2015 AD02 Register inspection address has been changed from 4th Floor Exchange House 54-58 Athol Street Douglas Isle of Man IM1 1JD to Craven House 40-44 Uxbridge Road London W5 2BS
25 Feb 2015 AP01 Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015
25 Feb 2015 AP01 Appointment of Mr Richard Damian Ellis as a director on 5 January 2015
20 Feb 2015 AD01 Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP Uk to Craven House 40-44 Uxbridge Road London W5 2BS on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Roger John Bennett as a director on 5 January 2015
20 Feb 2015 TM01 Termination of appointment of Edward Roger Bennett as a director on 5 January 2015
03 Sep 2014 AD01 Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014
13 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000