- Company Overview for SLOUGH CAR SERVICING LIMITED (07766028)
- Filing history for SLOUGH CAR SERVICING LIMITED (07766028)
- People for SLOUGH CAR SERVICING LIMITED (07766028)
- More for SLOUGH CAR SERVICING LIMITED (07766028)
| 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) |
|---|---|---|---|
| 07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Feb 2019 | AD01 | Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS to 7 Hill Farm Approach Wooburn Green High Wycombe HP10 0BL on 7 February 2019 | |
| 19 Dec 2018 | TM01 | Termination of appointment of Nicholas James Heady as a director on 10 December 2018 | |
| 27 Nov 2018 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
| 19 Nov 2018 | DS02 | Withdraw the company strike off application | |
| 19 Nov 2018 | DS01 | Application to strike the company off the register | |
| 11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
| 28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
| 30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
| 11 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
| 30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 29 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
| 30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
| 03 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
| 03 Oct 2014 | AD01 | Registered office address changed from 97 London Road Slough SL3 7RS England to Ashley House 97 London Road Slough Berkshire SL3 7RS on 3 October 2014 | |
| 30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 25 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
| 25 Sep 2013 | AD01 | Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB England on 25 September 2013 | |
| 07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 28 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
| 09 Sep 2011 | AD01 | Registered office address changed from 26a Salt Hill Way Slough Berkshire SL1 3TR England on 9 September 2011 | |
| 07 Sep 2011 | NEWINC |
Incorporation
|