Advanced company searchLink opens in new window

GLOBAL AUTOMOTIVE SERVICES (UK) LTD

Company number 07317959

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 AA01 Previous accounting period extended from 5 April 2018 to 30 June 2018
02 Jan 2019 AD01 Registered office address changed from C/O C/O Patrick Charles and Co Delta View 2309-2311 Coventry Road Sheldon Birmingham West Midlands B26 3PG to Patrick Charles and Co, Sheldon Chambers 2235-2243 Coventry Road Sheldon Birmingham B26 3NW on 2 January 2019
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 5 April 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
09 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham West Midlands B26 3NX to C/O C/O Patrick Charles and Co Delta View 2309-2311 Coventry Road Sheldon Birmingham West Midlands B26 3PG on 17 July 2015
08 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
14 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
05 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from Hammond House 2259/61 Coventry Rd, Sheldon Birmingham B26 3PA United Kingdom on 5 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
02 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
30 Jul 2010 AP01 Appointment of Steven King as a director
30 Jul 2010 AA01 Current accounting period shortened from 31 July 2011 to 5 April 2011
19 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director