Advanced company searchLink opens in new window

A & G TRADING AS THE SMALL CAR COMPANY LIMITED

Company number 07291811

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AD01 Registered office address changed from C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP England to 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from C/O Little Fish Accountants Limited 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 5 August 2014
04 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
04 Jun 2014 AD01 Registered office address changed from 6 South Parade Doncaster DN1 2DY on 4 June 2014
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 Aug 2012 AP01 Appointment of Mr Christopher Woodward as a director
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AD01 Registered office address changed from Unit 4 Victoria Road Adwick-Le-Street Doncaster DN6 7AZ United Kingdom on 14 October 2011
14 Oct 2011 TM01 Termination of appointment of Gary Copcutt as a director
22 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted