Advanced company searchLink opens in new window

GWS CAR SALES LTD

Company number 11688625

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)
01 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Micro company accounts made up to 30 November 2020
26 Oct 2021 AD01 Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to 1 Swinton Road Mexborough S64 9JB on 26 October 2021
25 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 30 November 2019
27 Jul 2020 AD01 Registered office address changed from 1 Swinton Road Mexborough Doncaster S64 9JB England to The Quadrant 99 Parkway Avenue Sheffield S9 4WG on 27 July 2020
17 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
31 Dec 2018 AD01 Registered office address changed from The Office Suite, 2 Greno House School Lane Grenoside Sheffield S35 8QU United Kingdom to 1 Swinton Road Mexborough Doncaster S64 9JB on 31 December 2018
31 Dec 2018 AP01 Appointment of Mr Garry William Simms as a director on 21 November 2018
22 Nov 2018 TM01 Termination of appointment of Michael Duke as a director on 21 November 2018
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 1