AVANT GARDE MOT CENTRE LIMITED

Unit 2 Pinewood Service Station Unit 2 Pinewood Service Station, Salisbury, SP5 4LH, Wiltshire
StatusACTIVE
Company No.08129019
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

AVANT GARDE MOT CENTRE LIMITED is an active private limited company with number 08129019. It was incorporated 11 years, 10 months, 17 days ago, on 03 July 2012. The company address is Unit 2 Pinewood Service Station Unit 2 Pinewood Service Station, Salisbury, SP5 4LH, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: Steve Leat

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-17

Psc name: Steven Allan Leat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Allan Leat

Notification date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-19

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr Steve Leat

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Ann Leat

Appointment date: 2019-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-09

Psc name: Wendy Ann Leat

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Ann Leat

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Colin John Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Leat

Termination date: 2019-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin John Pearce

Cessation date: 2019-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Leat

Cessation date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADON SEARS LIMITED

28 CHURCH ROAD,MIDDLESEX,HA7 4XR

Number:04564039
Status:ACTIVE
Category:Private Limited Company

GREENLEIGH ORGANIC FARMS LIMITED

GREENLEIGH SICKLEHATCH LANE,HEATHFIELD,TN21 0BX

Number:03409605
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL PROPERTY MANAGERS LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC362645
Status:ACTIVE
Category:Limited Liability Partnership

INTELLIGENT ENERGY SERVICES LTD

65 BEACON GREEN,SKELMERSDALE,WN8 6DU

Number:11337230
Status:ACTIVE
Category:Private Limited Company

LUXURY GUIDE INTERNATIONAL LIMITED

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:11534345
Status:ACTIVE
Category:Private Limited Company

SCHOOL VENTURE CONSULTING LTD

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:11728858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source