- Company Overview for STEVE JAMES MOTOR CARS.COM LIMITED (06421272)
- Filing history for STEVE JAMES MOTOR CARS.COM LIMITED (06421272)
- People for STEVE JAMES MOTOR CARS.COM LIMITED (06421272)
- More for STEVE JAMES MOTOR CARS.COM LIMITED (06421272)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | AD01 | Registered office address changed from 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH on 25 November 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of Lynne Nickson as a director | |
08 Jul 2011 | TM02 | Termination of appointment of Lynne Nickson as a secretary | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Nov 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
22 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Lynne Anne Nickson on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Stephen Raymond Nickson on 1 October 2009 | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
07 Nov 2007 | NEWINC | Incorporation |