- Company Overview for S G MOTOR FACTORS LIMITED (07382821)
- Filing history for S G MOTOR FACTORS LIMITED (07382821)
- People for S G MOTOR FACTORS LIMITED (07382821)
- More for S G MOTOR FACTORS LIMITED (07382821)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
25 Feb 2015 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from The Old School the Quay Carmarthen Carmarthenshire SA31 3LN to 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL on 29 September 2014 | |
23 Apr 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2012 | CERTNM |
Company name changed g c automotive LIMITED\certificate issued on 27/11/12
|
|
18 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Steven George on 1 August 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
22 Oct 2010 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
05 Oct 2010 | AP01 | Appointment of Steven George as a director | |
05 Oct 2010 | AD01 | Registered office address changed from 14 /18 City Road Cardiff CF24 3DL United Kingdom on 5 October 2010 | |
21 Sep 2010 | NEWINC | Incorporation |