Advanced company searchLink opens in new window

A1 GARAGE LIMITED

Company number 08944793

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)
20 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 18 March 2021 with updates
15 Mar 2023 PSC01 Notification of Vaidotas Vicas as a person with significant control on 1 November 2022
15 Mar 2023 AP01 Appointment of Mr Vaidotas Vicas as a director on 1 November 2022
15 Mar 2023 PSC07 Cessation of Mantas Jonavicius as a person with significant control on 1 November 2022
15 Mar 2023 TM01 Termination of appointment of Mantas Jonavicius as a director on 1 November 2022
15 Mar 2023 AD01 Registered office address changed from Unit1,Phoenix House Westerby Road Middlesbrough TS3 8TD United Kingdom to 17 Faraday Street Middlesbrough TS1 4EQ on 15 March 2023
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from 20 Eldon Terrace Ferryhill County Durham DL17 0AW to Unit1,Phoenix House Westerby Road Middlesbrough TS3 8TD on 19 November 2018
02 May 2018 PSC04 Change of details for Mr Mantas Jonaitis as a person with significant control on 1 April 2018
02 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from 52 King Georges Avenue Coventry CV66FF England to 20 Eldon Terrace Ferryhill County Durham DL17 0AW on 26 November 2014