- Company Overview for PAUL MELLOWS CARS & AUTO SERVICES LTD (04024561)
- Filing history for PAUL MELLOWS CARS & AUTO SERVICES LTD (04024561)
- People for PAUL MELLOWS CARS & AUTO SERVICES LTD (04024561)
- More for PAUL MELLOWS CARS & AUTO SERVICES LTD (04024561)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | TM01 | Termination of appointment of Paul Herbert Mellows as a director on 8 March 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from 33 Corsham Drive Burnham-on-Sea Somerset TA8 2TY to Unit 11 Westmans Industrial Estate Burnham-on-Sea Somerset TA8 1EY on 16 October 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
22 Jun 2018 | AP01 | Appointment of Beth Mary Maycroft as a director on 22 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr Paul Herbert Mellows as a person with significant control on 22 June 2018 | |
22 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
22 Jun 2018 | PSC01 | Notification of Beth Mary Maycroft as a person with significant control on 22 June 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Nov 2015 | AD01 | Registered office address changed from 80 Oxford Street Burnham on Sea Somerset TA8 1EF to 33 Corsham Drive Burnham-on-Sea Somerset TA8 2TY on 15 November 2015 | |
27 Oct 2015 | CERTNM |
Company name changed triangle garage car sales LIMITED\certificate issued on 27/10/15
|
|
15 Oct 2015 | CONNOT | Change of name notice | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |