- Company Overview for PAUL MANSELL DRIVING SCHOOL LTD (06501277)
- Filing history for PAUL MANSELL DRIVING SCHOOL LTD (06501277)
- People for PAUL MANSELL DRIVING SCHOOL LTD (06501277)
- More for PAUL MANSELL DRIVING SCHOOL LTD (06501277)
| 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) |
|---|---|---|---|
| 16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
| 28 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
| 03 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 19 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
| 22 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
| 06 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 04 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
| 16 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
| 03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 04 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
| 17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
| 24 Sep 2015 | CH01 | Director's details changed for Paul Mansell on 17 July 2015 | |
| 24 Sep 2015 | CH01 | Director's details changed for Lynne Mansell on 17 July 2015 | |
| 24 Sep 2015 | AD01 | Registered office address changed from 67 the Bassetts Stroud Gloucestershire GL5 4SL to 117 Ryelands Road Stonehouse Gloucestershire GL10 2PG on 24 September 2015 | |
| 27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 15 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
| 24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 25 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|