Advanced company searchLink opens in new window

SELBY CAR SALES LIMITED

Company number 11085945

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)
21 May 2025 AA Micro company accounts made up to 30 November 2024
28 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
05 Nov 2024 CH01 Director's details changed for Mr Ross Baker on 20 February 2024
21 Aug 2024 PSC04 Change of details for Mr Ross Baker as a person with significant control on 20 February 2024
21 Aug 2024 AD01 Registered office address changed from 4 White Street Selby YO8 4BP England to Selby Car Sales Market Weighton Road Barlby Selby YO8 5LE on 21 August 2024
30 Jan 2024 CERTNM Company name changed avant-garde automotive LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-28
12 Jan 2024 AA Micro company accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 November 2022
04 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 20 Langdale Road Woodlesford Leeds LS26 8XF England to 4 White Street Selby YO8 4BP on 14 September 2021
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-28
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Apr 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
20 Apr 2020 DS02 Withdraw the company strike off application
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 100