Advanced company searchLink opens in new window

NOSTALGIA CARS UK LIMITED

Company number 03710309

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
25 May 2021 TM01 Termination of appointment of Matthew William Ambrose as a director on 1 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
11 Jun 2020 AD01 Registered office address changed from Unit 10 & 11 Creech Mills Industrial Estate Creech St Michael Taunton Somerset TA3 5PX to Brunel House Bindon Road Taunton TA2 6BJ on 11 June 2020
11 Jun 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 April 2018
21 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 AP01 Appointment of Mr Matthew William Ambrose as a director on 17 May 2017
18 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 TM01 Termination of appointment of Matthew William Ambrose as a director on 6 December 2016
06 Dec 2016 TM02 Termination of appointment of Heather Ambrose as a secretary on 6 December 2016
23 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
27 Oct 2015 CH01 Director's details changed for Mr Matthew William Ambrose on 26 October 2015
27 Oct 2015 CH01 Director's details changed for Mrs Heather Ambrose on 26 October 2015
27 Oct 2015 CH03 Secretary's details changed for Mrs Heather Ambrose on 26 October 2015
27 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300