Mold
CH7 1ES
Wales
Director Name | Mr Stephen Probert |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 June 2018) |
Role | Fork Lift Driver |
Country of Residence | United Kingdom |
Correspondence Address | 16a Wrexham Street Mold CH7 1ES Wales |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Classic Vw Import Sales |
Country of Residence | Wales |
Correspondence Address | Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY Wales |
Website | www.vwsunshine.co.uk |
---|
Registered Address | 16a Wrexham Street Mold CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY to 16a Wrexham Street Mold CH7 1ES on 2 February 2018 (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Appointment of Mr Stephen Probert as a director (2 pages) |
21 February 2014 | Appointment of Mr Stephen Probert as a director (2 pages) |
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 May 2013 | Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 24 May 2013 (1 page) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|