MARCH VEHICLE VALET AND SPRING CLEAN LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
19/10/2219 October 2022 | Application to strike the company off the register |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
03/11/213 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT SAVAGE / 02/02/2017 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTYN DAVID SAVAGE / 02/02/2017 |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY LAKIN ROSE COMPANY SECRETARIES LIMITED |
14/02/1314 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM LAKIN ROSE PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL UNITED KINGDOM |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/03/113 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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