CROWN GARAGE (SALTFORD) LIMITED

502 Bath Road 502 Bath Road, Bristol, BS31 3HJ
StatusDISSOLVED
Company No.07623100
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 20 days

SUMMARY

CROWN GARAGE (SALTFORD) LIMITED is an dissolved private limited company with number 07623100. It was incorporated 13 years, 1 month, 13 days ago, on 05 May 2011 and it was dissolved 2 years, 8 months, 20 days ago, on 28 September 2021. The company address is 502 Bath Road 502 Bath Road, Bristol, BS31 3HJ.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

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: 16 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

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: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

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: 11 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gregory Mayes

Change date: 2014-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

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: 04 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUREDDY LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11269797
Status:ACTIVE
Category:Private Limited Company

FIRST SELECT MOTORS LTD

NEALS CORNER, SUITE 20,HOUNSLOW,TW3 3HJ

Number:11474822
Status:ACTIVE
Category:Private Limited Company

FLAVIA VENTURINI INTERIORS LIMITED

NEPTUNE HOUSE,GREENWICH,SE10 8RF

Number:08211626
Status:ACTIVE
Category:Private Limited Company

MATHEWSON PROPERTY MANAGEMENT LIMITED

HAREWOOD HOUSE BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:11694328
Status:ACTIVE
Category:Private Limited Company

PHILIP WINGFIELD LIMITED

9 RHODRONS AVENUE,CHESSINGTON,KT9 1BB

Number:04781896
Status:ACTIVE
Category:Private Limited Company

PRODUCT & PROCESS DEVELOPMENT UK LTD

4 MAGELLAN TERRACE,CRAWLEY,RH10 9PJ

Number:08620091
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