PONTINGS CAR SALES LIMITED

07913387
UNIT 6 CLIVE ROAD INDUSTRIAL ESTATE REDDITCH UNITED KINGDOM B97 4BT

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 accounts Annual Accounts 10 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2017 resolution Resolution 3 Buy now
23 Jun 2017 officers Change of particulars for director (Mr Paul Kavanagh) 2 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Paul Kavanagh) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Paul Kavanagh) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Christopher Kavanagh) 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 officers Appointment of director (Mr Christopher Kavanagh) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Paul Kavanagh) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Christopher Kavanagh) 1 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
25 May 2013 mortgage Registration of a charge 44 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 officers Appointment of director (Mr Christopher Kavanagh) 2 Buy now
21 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 incorporation Incorporation Company 7 Buy now