- Company Overview for STAFFORDSHIRE PRESTIGE CARS LIMITED (08314947)
- Filing history for STAFFORDSHIRE PRESTIGE CARS LIMITED (08314947)
- People for STAFFORDSHIRE PRESTIGE CARS LIMITED (08314947)
- More for STAFFORDSHIRE PRESTIGE CARS LIMITED (08314947)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Andrew Stanley as a person with significant control on 1 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Andrew Stanley as a director on 1 November 2018 | |
28 Nov 2018 | ANNOTATION |
Rectified The TM01 document was removed from the public register on 31/01/2019 as it was invalid or ineffective.
|
|
28 Nov 2018 | ANNOTATION |
Rectified The TM01 was removed from the public register on 28/01/2019 as it was invalid or ineffective.
|
|
28 Nov 2018 | PSC07 | Cessation of John Scott Wood as a person with significant control on 1 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Gary Barton as a person with significant control on 1 November 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of John Scott Wood as a director on 16 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Gary Barton as a director on 16 July 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
24 Sep 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 4 Wheel Finance, 9th Floor, Cornerblock 2 Cornwall Street Birmingham B3 2DX on 18 September 2017 | |
15 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
20 Apr 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 31/01/2019 as it was invalid or ineffective.
|
|
20 Apr 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 24/01/2019 as it was invalid or ineffective.
|
|
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | TM01 | Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015 | |
30 Oct 2014 | CERTNM |
Company name changed storage parts services LIMITED\certificate issued on 30/10/14
|