Advanced company searchLink opens in new window

GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED

Company number 04381667

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2023 TM02 Termination of appointment of C H Registrars Limited as a secretary on 24 May 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 TM01 Termination of appointment of Gillian Mary Villiers De Casanove as a director on 7 January 2022
20 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Feb 2019 PSC05 Change of details for a person with significant control
21 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017
27 Feb 2018 CH01 Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017
24 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Jul 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Catherine Ann Robertson as a director on 25 June 2016
07 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
17 Mar 2016 CH04 Secretary's details changed for C H Registrars Limited on 3 February 2015
14 May 2015 AA Total exemption full accounts made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
25 Mar 2015 CH01 Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015