P & V QUALITY CARS LTD
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
| 27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 16/11/2416 November 2024 | Compulsory strike-off action has been suspended |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/07/2328 July 2023 | Current accounting period extended from 2023-05-31 to 2023-09-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 28/01/2328 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/03/2118 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE BANHAM / 27/06/2017 |
| 14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 27/06/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE BANHAM / 30/06/2016 |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 30/06/2016 |
| 05/07/165 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 04/07/164 July 2016 | PREVSHO FROM 31/08/2016 TO 31/05/2016 |
| 15/06/1615 June 2016 | Registered office address changed from , Graham Wuyts and Co Virginia House, Station Road, Attleborough, Norfolk, NR17 2AT, England to 7 the Close Norwich NR1 4DJ on 2016-06-15 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GRAHAM WUYTS AND CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT ENGLAND |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/08/1525 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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