- Company Overview for HARVEY'S MOT CENTRE LIMITED (09717388)
- Filing history for HARVEY'S MOT CENTRE LIMITED (09717388)
- People for HARVEY'S MOT CENTRE LIMITED (09717388)
- More for HARVEY'S MOT CENTRE LIMITED (09717388)
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) |
---|---|---|---|
10 May 2019 | CH01 | Director's details changed for Sonil Roshan Lal on 1 January 2019 | |
18 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 6 December 2017 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
04 May 2016 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 4 May 2016 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|