- Company Overview for GWS CAR SALES LTD (11688625)
- Filing history for GWS CAR SALES LTD (11688625)
- People for GWS CAR SALES LTD (11688625)
- More for GWS CAR SALES LTD (11688625)
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
|