ST. ANDREWS RD. GARAGE LIMITED
Status | DISSOLVED |
Company No. | 03568085 |
Category | Private Limited Company |
Incorporated | 21 May 1998 |
Age | 25 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 17 days |
SUMMARY
ST. ANDREWS RD. GARAGE LIMITED is an dissolved private limited company with number 03568085. It was incorporated 25 years, 11 months, 11 days ago, on 21 May 1998 and it was dissolved 5 months, 17 days ago, on 14 November 2023. The company address is Chy Praze Chy Praze, Cubert, TR8 5HE, Cornwall, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: Chy Praze Chynowen Lane Cubert Cornwall TR85HE
Change date: 2022-06-06
Old address: St Andrews Road Garage Limited St Andrews Road Par Cornwall PL24 2LX
Documents
Change account reference date company current extended
Date: 04 May 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Esther Pearce
Termination date: 2022-01-06
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Esther Pearce
Termination date: 2022-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-06
Officer name: Godfrey Keith Pearce
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change sail address company with new address
Date: 04 Jun 2016
Category: Address
Type: AD02
New address: Chy Praze Chynowen Lane Cubert Newquay Cornwall TR8 5HE
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mark Pearce
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Jean Esther Pearce
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Godfrey Keith Pearce
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; full list of members
Documents
Legacy
Date: 16 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/03/99
Documents
Legacy
Date: 30 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 09/06/98 from: city cloisters 188/196 old street, london EC1V 9FR
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED
ROOM 520, 5TH FLOOR 52 GROSVENOR GARDENS,LONDON,SW1W 0AU
Number: | 00497515 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATON AND GRANTAHM ASSOCIATES LIMITED
3 CASTLETON ROAD,GLOUCESTER,GL4 3GB
Number: | 11330991 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BELMONT ROAD,CHISLEHURST,BR7 6HR
Number: | 08576336 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 UPPER SELSDON ROAD,SOUTH CROYDON,CR2 8DG
Number: | 08445252 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 DENNETT ROAD,CROYDON,CR0 3JB
Number: | 09666243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANJURO TRAINING SYSTEMS LIMITED
68 PLIMSOLL ROAD,LONDON,N4 2EE
Number: | 04853259 |
Status: | ACTIVE |
Category: | Private Limited Company |