EAST MIDLANDS GARAGE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03887530 |
Category | Private Limited Company |
Incorporated | 02 Dec 1999 |
Age | 24 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
EAST MIDLANDS GARAGE SERVICES LIMITED is an dissolved private limited company with number 03887530. It was incorporated 24 years, 5 months, 29 days ago, on 02 December 1999 and it was dissolved 2 years, 8 months, 21 days ago, on 10 September 2021. The company address is C/O CBA BUSINESS SOLUTIONS LIMITED C/O CBA BUSINESS SOLUTIONS LIMITED, Leicester, LE1 7JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 28 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
New address: 126 New Walk Leicester LE1 7JA
Change date: 2020-04-09
Old address: Kaprekar 94 New Walk Leicester LE1 7EA England
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-05
New address: Kaprekar 94 New Walk Leicester LE1 7EA
Old address: C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change person secretary company with change date
Date: 10 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Mr Brent Haywood
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Anne Harris
Change date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Change date: 2012-05-10
Old address: C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: the Old Mill 9 Soar Lane Leicester LE3 5DE
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julia Anne Harris
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr brent haywood
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary reginald harris
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 07586220 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 04301683 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11661591 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 03716675 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNEYD COMMUNITY ASSOCIATION,WALSALL,WS3 2PA
Number: | 03183247 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
47 TOPSFIELD PARADE,LONDON,N8 8PT
Number: | 08585499 |
Status: | ACTIVE |
Category: | Private Limited Company |