|
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)
|
|
25 Oct 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
21 Oct 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2025 |
AA01 |
Previous accounting period shortened from 31 December 2025 to 31 March 2025
|
|
|
12 Aug 2025 |
AD01 |
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
|
|
|
12 Aug 2025 |
PSC05 |
Change of details for Balgores Motors (1982) Limited as a person with significant control on 1 August 2025
|
|
|
10 Apr 2025 |
CS01 |
Confirmation statement made on 10 April 2025 with no updates
|
|
|
09 Apr 2025 |
AD02 |
Register inspection address has been changed from 1 Bryant Avenue C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP England to 5 Deansway Worcester WR1 2JG
|
|
|
07 Apr 2025 |
CH01 |
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
|
|
|
04 Apr 2025 |
CH01 |
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
|
|
|
04 Apr 2025 |
PSC05 |
Change of details for Balgores Motors (1982) Limited as a person with significant control on 19 February 2025
|
|
|
13 Mar 2025 |
TM01 |
Termination of appointment of Jon Hire as a director on 10 March 2025
|
|
|
19 Feb 2025 |
AD01 |
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
|
|
|
02 Nov 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
15 Oct 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 May 2024 |
CH01 |
Director's details changed for Mr Paul Hawkes on 20 May 2024
|
|
|
19 Apr 2024 |
CS01 |
Confirmation statement made on 10 April 2024 with no updates
|
|
|
25 Jan 2024 |
CH01 |
Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
|
|
|
17 Jul 2023 |
MA |
Memorandum and Articles of Association
|
|
|
17 Jul 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
06 Jul 2023 |
AD01 |
Registered office address changed from C/O Balgores Motors 1 Bryant Avenue Romford RM3 0AP England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 6 July 2023
|
|
|
06 Jul 2023 |
TM01 |
Termination of appointment of Mark Christopher Fletcher as a director on 30 June 2023
|
|
|
06 Jul 2023 |
TM01 |
Termination of appointment of Paul Alfred Austin as a director on 30 June 2023
|
|
|
06 Jul 2023 |
AP01 |
Appointment of Mr Jon Hire as a director on 30 June 2023
|
|
|
06 Jul 2023 |
AP01 |
Appointment of Mr Paul Hawkes as a director on 30 June 2023
|
|