- Company Overview for CENTRAL GARAGE (HEREFORD) LTD (11368219)
- Filing history for CENTRAL GARAGE (HEREFORD) LTD (11368219)
- People for CENTRAL GARAGE (HEREFORD) LTD (11368219)
- More for CENTRAL GARAGE (HEREFORD) LTD (11368219)
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) |
---|---|---|---|
30 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | AD01 | Registered office address changed from 14 Romney Huts Chapel Road Rotherwas Industrial Estate Hereford HR2 6LD United Kingdom to Unit 39 Three Elms Trading Estate Hereford HR4 9PU on 24 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Paul Greenhouse as a director on 22 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of Paul Greenhouse as a person with significant control on 22 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|