CHURCHGATE AUTOS LIMITED
Status | DISSOLVED |
Company No. | 04760160 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 21 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2023 |
Years | 8 months, 30 days |
SUMMARY
CHURCHGATE AUTOS LIMITED is an dissolved private limited company with number 04760160. It was incorporated 21 years, 18 days ago, on 12 May 2003 and it was dissolved 8 months, 30 days ago, on 31 August 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2022
Action Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-27
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN
Change date: 2021-10-04
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change person secretary company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marie Louise Henaghan
Change date: 2017-05-10
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: James Kenneth Moores
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 27 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 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: 09 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 16 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 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: 23 Jul 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
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: 04 Sep 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
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: 13 Jul 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 09 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Kenneth Moores
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james moores / 11/05/2009
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / marie henaghan / 11/05/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 29 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 WOLSELEY ROAD,ROMFORD,RM7 0BS
Number: | 10027060 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIG HOLDINGS (NORFOLK) LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11352599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN DIGITAL CONSULTING LIMITED
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 10429034 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 FIFTH AVENUE,GRANTHAM,NG31 9TJ
Number: | 10774091 |
Status: | ACTIVE |
Category: | Private Limited Company |
PISCICULTURE MANAGEMENT LIMITED
1 ALLEN COURT,KENT,ME12 3JS
Number: | 03949331 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BROAD STREET,BROMSGROVE,B61 8NQ
Number: | 07864278 |
Status: | ACTIVE |
Category: | Private Limited Company |