Advanced company searchLink opens in new window

DEVON TRUCK SHOW LIMITED

Company number 12416466

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)
28 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from Unit B23-B25 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN England to Unit B3 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 28 February 2024
22 Nov 2023 AA Micro company accounts made up to 31 January 2023
10 Oct 2023 PSC04 Change of details for Mr Michael Gordon Quartley as a person with significant control on 10 October 2023
20 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
06 Dec 2022 AD01 Registered office address changed from Unit C1 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN England to Unit B23-B25 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 6 December 2022
06 Dec 2022 AA Micro company accounts made up to 31 January 2022
06 Dec 2022 TM01 Termination of appointment of Donna Marie Quartley as a director on 1 December 2022
30 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from 25 Dwelly Close Chard Somerset TA20 2AT United Kingdom to Unit C1 Goldenhaye Lane Cricket St. Thomas Chard TA20 4BN on 27 January 2022
27 Jan 2022 AP01 Appointment of Mrs Donna Marie Quartley as a director on 27 January 2022
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Micro company accounts made up to 31 January 2021
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
18 Mar 2021 PSC01 Notification of Michael Gordon Quartley as a person with significant control on 17 March 2021
18 Mar 2021 TM01 Termination of appointment of Donna Marie Quartley as a director on 17 March 2021
18 Mar 2021 PSC07 Cessation of Donna Marie Quartley as a person with significant control on 17 March 2021
18 Mar 2021 AP01 Appointment of Mr Michael Gordon Quartley as a director on 18 March 2021
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 1