G & W AUTOS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Appointment of Mr Gerard Norton Jones as a director on 2021-11-11

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Cessation of Antony Alan Jones as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Gerard Norton Jones as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

02/11/212 November 2021 Registered office address changed from 21 Broadwell Drive Shipley BD18 1QN England to 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL on 2021-11-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 14 ROWAN TRADE PARK NEVILLE ROAD BRADFORD BD4 8TQ ENGLAND

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 21 BROADWELL DRIVE SHIPLEY BD18 1QN ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY ALAN JONES / 20/02/2020

View Document

25/02/2025 February 2020 CESSATION OF MICHAELA ANNE JONES AS A PSC

View Document

19/02/2019 February 2020 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