M20 TRUCK PHOTOS LTD

54-56 Ormskirk Street, St. Helens, WA10 2TF, Merseyside, England
StatusDISSOLVED
Company No.08836686
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 5 months, 23 days

SUMMARY

M20 TRUCK PHOTOS LTD is an dissolved private limited company with number 08836686. It was incorporated 10 years, 3 months, 20 days ago, on 08 January 2014 and it was dissolved 4 years, 5 months, 23 days ago, on 05 November 2019. The company address is 54-56 Ormskirk Street, St. Helens, WA10 2TF, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2018

Action Date: 28 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-28

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-30

New date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashleigh Pike

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: C/O Strickland Accountancy Ltd Aspen House West Terrace Folkestone Kent CT20 1th England

Change date: 2015-08-17

New address: C/O Gr Taylor & Co Accountants 54-56 Ormskirk Street St. Helens Merseyside WA10 2TF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: C/O Strickland Accountancy Ltd Aspen House West Terrace Folkestone Kent CT20 1TH

Old address: Ground Floor Right Office 32/40 Tontine Street Folkestone CT20 1JU

Change date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEER STREET LIMITED

STURDY'S CASTLE COUNTRY INN BANBURY ROAD,KIDLINGTON,OX5 3EP

Number:10940142
Status:ACTIVE
Category:Private Limited Company

GRACE PMI LTD

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:08861010
Status:ACTIVE
Category:Private Limited Company

LYONS HOLDINGS LIMITED

MINEKEEP HOUSE,CAMBERLEY,GU15 2QZ

Number:02443915
Status:ACTIVE
Category:Private Limited Company

OLD TOLLGATE MANAGEMENT COMPANY LIMITED

23/24 MARKET PLACE,READING,RG1 2DE

Number:08486828
Status:ACTIVE
Category:Private Limited Company

PLATZKI CATERING LTD

UNIT F DEANSGATE MEWS,MANCHESTER,M3 4EN

Number:11606048
Status:ACTIVE
Category:Private Limited Company

TB DROPS LIMITED

4 POUND LANE,MARLOW,SL7 2AQ

Number:11247592
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