S.O.S WORKSHOP LIMITED
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Return of final meeting in a creditors' voluntary winding up |
07/10/237 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/08/2312 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
03/08/233 August 2023 | Appointment of a voluntary liquidator |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Statement of affairs |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
06/06/236 June 2023 | Termination of appointment of John Richard Keith Townshend as a director on 2023-05-30 |
23/05/2323 May 2023 | Termination of appointment of Allan Michael Moore as a director on 2023-03-17 |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-11-08 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-21 with updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSEND / 30/01/2020 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSHEND / 30/01/2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLASSIC OILS LIMITED |
16/07/1816 July 2018 | CESSATION OF DAVID ALEXANDER TASSELL AS A PSC |
27/06/1827 June 2018 | COMPANY NAME CHANGED TO-TA CLASSICS LIMITED CERTIFICATE ISSUED ON 27/06/18 |
13/04/1813 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER GUY LACHLAN |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID TASSELL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD KEITH TOWNSEND / 21/07/2016 |
21/07/1621 July 2016 | 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