Advanced company searchLink opens in new window

SLOUGH CAR SERVICING LIMITED

Company number 07766028

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)