PRO AUTO CARRIAGE SERVICE LIMITED

C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom
StatusACTIVE
Company No.08384407
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution10 Jul 2018
Years5 years, 10 months, 20 days

SUMMARY

PRO AUTO CARRIAGE SERVICE LIMITED is an active private limited company with number 08384407. It was incorporated 11 years, 3 months, 29 days ago, on 01 February 2013 and it was dissolved 5 years, 10 months, 20 days ago, on 10 July 2018. The company address is C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: The Old Tannery Oakdene Road Redhill RH1 6BT England

New address: C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: The Old Tannery Oakdene Road Redhill RH1 6BT

Old address: 252D High Street (Naval Walk) Bromley Kent BR1 1PG

Change date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2018

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Administrative restoration company

Date: 03 Aug 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-01

Psc name: Lynne Champion

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEON CLOTHING LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:02993855
Status:ACTIVE
Category:Private Limited Company

HOME HARDWARE DISTRIBUTION LIMITED

UPCOTT AVENUE,BARNSTAPLE,EX31 1NZ

Number:04027019
Status:ACTIVE
Category:Private Limited Company

LITHIUM ADVANCE LIMITED

HAZELBURY STONEY LANE,THATCHAM,RG18 9HQ

Number:11188215
Status:ACTIVE
Category:Private Limited Company

REBENZBIRTH LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11803310
Status:ACTIVE
Category:Private Limited Company

SARCEL SAFETY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11521528
Status:ACTIVE
Category:Private Limited Company

SOMMERVILLE AND ASSOCIATES LIMITED

FLAT 2/2, 39 CECIL STREET,GLASGOW,G12 8RN

Number:SC233120
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