THE CAR SHOP NW LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL1 4QR
StatusDISSOLVED
Company No.06830357
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution31 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 31 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN LOFTS LIMITED

1 CANALSIDE STUDIOS,LONDON,NW1 0QG

Number:05190996
Status:ACTIVE
Category:Private Limited Company

JESSE OLDFIELD RETAIL LIMITED

286 HIGHER LANE,LYMM,WA13 0RW

Number:04395928
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAUGER LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:01966147
Status:LIQUIDATION
Category:Private Limited Company

LC CONSULTING SOLUTIONS LTD

APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS

Number:11966292
Status:ACTIVE
Category:Private Limited Company

PAC ASBESTOS SURVEYS LTD

CHURCH VIEW OFFICES ELLAND ROAD,SOWERBY BRIDGE,HX6 4DB

Number:08652623
Status:ACTIVE
Category:Private Limited Company

RANDOM LOGIC LIMITED

53 RODNEY STREET,LIVERPOOL,L1 9ER

Number:09490305
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