1ST STOP AUTOS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Statement of affairs

View Document

26/08/2326 August 2023 Registered office address changed from 21 Northampton Lane Swansea SA1 4EH Wales to 63 Walter Road Swansea SA1 4PT on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/05/235 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-04-30

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Termination of appointment of Sam Parkhouse as a director on 2023-01-18

View Document

22/12/2222 December 2022 Amended micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 COMPANY NAME CHANGED 1ST STOP AUTOS LTD LTD CERTIFICATE ISSUED ON 30/05/20

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED 1ST STOP FINANCE LTD. CERTIFICATE ISSUED ON 28/05/20

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR JAMIE LYNNE WILLIAMS

View Document

27/05/2027 May 2020 CURRSHO FROM 31/08/2020 TO 31/05/2020

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/08/1920 August 2019 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD JOHN PHILLIPS

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 15A TREWYDDFA TERRACE MORRISTON SWANSEA SA6 8PB

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR SAM PARKHOUSE / 16/08/2018

View Document

19/06/1819 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 22 LADYSMITH ROAD TREBOETH SWANSEA SA5 9DL WALES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company