NORTHFIELD GARAGE (TETBURY) LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusDISSOLVED
Company No.00767748
CategoryPrivate Limited Company
Incorporated16 Jul 1963
Age60 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months

SUMMARY

NORTHFIELD GARAGE (TETBURY) LIMITED is an dissolved private limited company with number 00767748. It was incorporated 60 years, 9 months, 30 days ago, on 16 July 1963 and it was dissolved 2 years, 3 months ago, on 15 February 2022. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Thomas Andrew Dale

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Elizabeth Louise Hancox

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Dale

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Anton Clive Jeary

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Dr Elizabeth Louise Hancox

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Claire Louise Catlin

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mrs Claire Louise Catlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-01

Psc name: European Motor Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-04-01

Officer name: Inchcape Uk Corporate Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT

Change date: 2018-04-09

New address: First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Catlin

Appointment date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Wheatley

Change date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Wheatley

Change date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Mccormack

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Ross Mccluskey

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Clive Jeary

Appointment date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Mccluskey

Change date: 2014-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Mccluskey

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-30

Capital : 1,000.0 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/09/11

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Ronchetti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Inchcape Uk Corporate Management Limited

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Arthur Ronchetti

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Lock

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from, suite 3 rushmoor court croxley, business park hatters lane, watford, hertfordshire, WD18 8PY

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: craigmore house, remenham hill, henley on thames, oxfordshire RG9 3EP

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/02; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 13/08/02 from: abbey road, park royal, london, NW10 7RY

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Miscellaneous

Date: 08 Dec 1998

Category: Miscellaneous

Type: MISC

Description: 225

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 28/02/98

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALNWICK HOUSE DEVELOPMENT LIMITED

220 PARK VIEW,WHITLEY BAY,NE26 3QR

Number:05431935
Status:ACTIVE
Category:Private Limited Company

CRAWLEY SQUARE 2014 LLP

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:OC392571
Status:ACTIVE
Category:Limited Liability Partnership

DEBERG LIMITED

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09289699
Status:ACTIVE
Category:Private Limited Company

G & G PROMOTIONS AND CONSULTANTS LTD

12 WILSMERE DRIVE,MIDDLESEX,HA3 6BJ

Number:04715295
Status:ACTIVE
Category:Private Limited Company

HOPSCOFF LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:10883683
Status:ACTIVE
Category:Private Limited Company

PLAYWORLD LEARNING CENTRES LIMITED

BAYTREE COTTAGE BRANCH ROAD,CHELTENHAM,GL51 6RP

Number:03068631
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