Advanced company searchLink opens in new window

BLUE OVAL FORDS LTD

Company number 09448972

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from First Floor Hill House 23-25 Spur Road, Cosham Portsmouth Hampshire PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022
11 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
06 Jan 2021 PSC07 Cessation of Gary Anthony Zaffarese as a person with significant control on 16 October 2020
06 Jan 2021 AP01 Appointment of Elizabeth Cooper as a director on 16 October 2020
06 Jan 2021 TM01 Termination of appointment of Gary Anthony Zaffarese as a director on 16 October 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 101
06 Jan 2021 PSC01 Notification of Elizabeth Cooper as a person with significant control on 16 October 2020
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 CERTNM Company name changed portchester cars LTD\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
16 Sep 2020 PSC04 Change of details for Mr Gary Anthony Zaffarese as a person with significant control on 14 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Gary Anthony Zaffarese on 14 September 2020
14 Sep 2020 TM02 Termination of appointment of Elizabeth Cooper as a secretary on 14 September 2020
03 Sep 2020 PSC04 Change of details for Mr Gary Anthony Zaffarese as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to First Floor Hill House 23-25 Spur Road, Cosham Portsmouth Hampshire PO6 3DY on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Gary Anthony Zaffarese on 1 September 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates