ROYSTON CAR & COMMERCIAL LTD
Status | LIQUIDATION |
Company No. | 08830391 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ROYSTON CAR & COMMERCIAL LTD is an liquidation private limited company with number 08830391. It was incorporated 10 years, 4 months, 25 days ago, on 03 January 2014. The company address is C/O Marshall Peters Limited C/O Marshall Peters Limited, Wood Lane, PR7 5PA, Heskin.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Apr 2024
Action Date: 14 Apr 2024
Category: Address
Type: AD01
Old address: 478 Lady Margaret Road Southall UB1 2NW England
Change date: 2024-04-14
New address: C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 25 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolution voluntary strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Dissolution application strike off company
Date: 09 Oct 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 05 Oct 2023
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 28 Jul 2023
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
New address: 478 Lady Margaret Road Southall UB1 2NW
Old address: Royston Car & Commercial Ltd 232 Yeading Lane Hayes Middlesex UB4 9AU
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Notification of a person with significant control
Date: 07 Jul 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-14
Psc name: Manjit Singh Oberoi
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandeep Singh Oberoi
Termination date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Old address: 1380 Uxbridge Road Uxbridge Middlesex UB10 0NQ United Kingdom
Change date: 2014-08-22
New address: Royston Car & Commercial Ltd 232 Yeading Lane Hayes Middlesex UB4 9AU
Documents
Incorporation company
Date: 03 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
6 SOUTHERN AVENUE,LONDON,SE25 4BT
Number: | 07675401 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 10077260 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCITY ESTATE MANAGEMENT LIMITED
25 ACKLINGTON DRIVE,LONDON,NW9 5WL
Number: | 11197075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANNECT PRECISION SERVICES LIMITED
UNIT 12 HUNTER HOUSE,HARTLEPOOL,TS25 2BE
Number: | 06138414 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL SOUTHERN YACHT CLUB LIMITED
ROPE WALK,SOUTHAMPTON,SO31 4HB
Number: | 05372495 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE D H VERITY EYE PRACTICE LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08093635 |
Status: | ACTIVE |
Category: | Private Limited Company |