About

Registered Number: 06514807
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: The Tannery, Westway Farm, Bishop Sutton, Bristol, BS39 5XP

 

Based in Bristol, Simon Cowley Cars Ltd was registered on 26 February 2008, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Cowley, Simon James, Cowley, Yvonne Angela in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Simon James 26 February 2008 - 1
COWLEY, Yvonne Angela 26 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 11 September 2018
AD01 - Change of registered office address 06 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 March 2009
225 - Change of Accounting Reference Date 18 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.