GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Fields New Road Chadderton Oldham OL9 8NH England on 2022/05/19 to Business Helpine 1 Northlight Parade Pendle Nelson BB9 5EG
filed on: 19th, May 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016/03/17 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/17 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed manchester prestige auto centre LTD LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from Unit 5 Mills Hill Trading Estate Mills Hill Road Middleton Manchester M24 2FD on 2016/03/17 to Unit 2 Fields New Road Chadderton Oldham OL9 8NH
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed middleton prestige auto centre LTDcertificate issued on 15/03/16
filed on: 15th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/15
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
AA01 |
Accounting period extended to 2014/07/31. Originally it was 2014/05/31
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(8 pages)
|