- Company Overview for J C SPECIALIST CARS LIMITED (05629133)
- Filing history for J C SPECIALIST CARS LIMITED (05629133)
- People for J C SPECIALIST CARS LIMITED (05629133)
- More for J C SPECIALIST CARS LIMITED (05629133)
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) |
---|---|---|---|
28 May 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
14 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
12 May 2023 | AD01 | Registered office address changed from C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Daniel Woodman & Co Ltd 2a Downend Road Kingswood Bristol BS15 1RS on 12 May 2023 | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
10 Oct 2022 | CH01 | Director's details changed for Sandra Leslie Savory on 30 September 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
16 Jun 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
16 Jun 2022 | AP01 | Appointment of Sandra Leslie Savory as a director on 16 June 2022 | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Andow Ellis, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 1 March 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Josef Chatham as a director on 12 October 2021 | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
05 Dec 2020 | PSC04 | Change of details for Mr Josef Chatham as a person with significant control on 5 December 2020 | |
05 Dec 2020 | CH01 | Director's details changed for Mr Josef Chatham on 5 December 2020 | |
29 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 253 Henleaze Road Henleaze Bristol BS9 4NQ to Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 17 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Josef Chatham as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Josef Chatham on 16 January 2020 |