- Company Overview for A&P CARS LIMITED (12707935)
- Filing history for A&P CARS LIMITED (12707935)
- People for A&P CARS LIMITED (12707935)
- More for A&P CARS LIMITED (12707935)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | AD01 | Registered office address changed from 28 Ridsdale Close Seaton Delaval Whitley Bay NE25 0BS United Kingdom to 51 the Crescent Seghill Cramlington NE23 7SL on 9 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Paul Ellis as a director on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Paul Ellis as a person with significant control on 8 March 2022 | |
23 Sep 2021 | AD01 | Registered office address changed from 4 Chatham Close Seaton Delaval Whitley Bay NE25 0PB United Kingdom to 28 Ridsdale Close Seaton Delaval Whitley Bay NE25 0BS on 23 September 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|