About

Registered Number: 06606892
Date of Incorporation: 30/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2020 (4 years and 4 months ago)
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Malmesbury Specialist Cars Ltd was registered on 30 May 2008 and are based in Bath.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGS, Andrew Lawrence 30 May 2008 - 1
INGS, Betty Joanne 30 May 2008 15 April 2013 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 30 May 2008 30 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2020
LIQ13 - N/A 10 October 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 16 November 2018
RESOLUTIONS - N/A 13 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2018
LIQ01 - N/A 13 November 2018
CS01 - N/A 05 June 2018
MR04 - N/A 05 April 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 08 September 2017
CH03 - Change of particulars for secretary 06 July 2017
PSC04 - N/A 06 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 11 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 25 February 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
225 - Change of Accounting Reference Date 08 September 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
395 - Particulars of a mortgage or charge 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.