WASH WATER MOT AND SERVICE CENTRE LTD
Company number 07199302
- Company Overview for WASH WATER MOT AND SERVICE CENTRE LTD (07199302)
- Filing history for WASH WATER MOT AND SERVICE CENTRE LTD (07199302)
- People for WASH WATER MOT AND SERVICE CENTRE LTD (07199302)
- Insolvency for WASH WATER MOT AND SERVICE CENTRE LTD (07199302)
- More for WASH WATER MOT AND SERVICE CENTRE LTD (07199302)
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) |
---|---|---|---|
02 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Dec 2024 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to The Wooden Barn Little Baldon Oxford OX44 9PU on 24 December 2024 | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | LIQ02 | Statement of affairs | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
10 Feb 2020 | CH03 | Secretary's details changed for Mr. Frederick Roger Taylor on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Adrian David Harris on 10 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Adrian David Harris as a person with significant control on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Simon Andrew Woolford on 10 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Simon Andrew Woolford as a person with significant control on 10 February 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |