S.O.S WORKSHOP LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/237 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/08/2312 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/233 August 2023 Registered office address changed from Unit 20 Springfield Industrial Estate Oldbury West Midlands B69 4HH United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-08-03

View Document

03/08/233 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of affairs

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

06/06/236 June 2023 Termination of appointment of John Richard Keith Townshend as a director on 2023-05-30

View Document

23/05/2323 May 2023 Termination of appointment of Allan Michael Moore as a director on 2023-03-17

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSEND / 30/01/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSHEND / 30/01/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLASSIC OILS LIMITED

View Document

16/07/1816 July 2018 CESSATION OF DAVID ALEXANDER TASSELL AS A PSC

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED TO-TA CLASSICS LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER GUY LACHLAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TASSELL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSEND / 21/07/2016

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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