THE CAR SHOP NW LIMITED
Status | DISSOLVED |
Company No. | 06830357 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2024 |
Years | 4 months, 8 days |
SUMMARY
THE CAR SHOP NW LIMITED is an dissolved private limited company with number 06830357. It was incorporated 15 years, 3 months, 11 days ago, on 25 February 2009 and it was dissolved 4 months, 8 days ago, on 31 January 2024. The company address is C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-14
Old address: C/O the Car Shop Nw Limited Unit B Westlink Industrial Estate Chaddock Lane Worsley Manchester M28 1DN
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Liquidation voluntary declaration of solvency
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
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: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
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: 27 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
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: 16 Apr 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 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: 29 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 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: 25 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change sail address company with old address
Date: 25 Mar 2011
Category: Address
Type: AD02
Old address: The Car Showroom Mill Lane Newton-Le-Willows Merseyside WA12 8BG England
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-24
Old address: Prestige Motors.Com Limited, the Car Showroom, Mill Lane Newton-Le-Willows WA12 8BG United Kingdom
Documents
Gazette filings brought up to date
Date: 12 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 08 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prestige motors.com LIMITED\certificate issued on 08/03/11
Documents
Change account reference date company current extended
Date: 09 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Move registers to sail company
Date: 09 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Michelle Darlington
Change date: 2009-11-01
Documents
Some Companies
1 CANALSIDE STUDIOS,LONDON,NW1 0QG
Number: | 05190996 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 HIGHER LANE,LYMM,WA13 0RW
Number: | 04395928 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 01966147 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11966292 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW OFFICES ELLAND ROAD,SOWERBY BRIDGE,HX6 4DB
Number: | 08652623 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 09490305 |
Status: | ACTIVE |
Category: | Private Limited Company |