5 STAR HAND CAR WASH (MIDDLESBROUGH) LIMITED

09560668: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09560668
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

5 STAR HAND CAR WASH (MIDDLESBROUGH) LIMITED is an dissolved private limited company with number 09560668. It was incorporated 9 years, 1 month, 24 days ago, on 24 April 2015 and it was dissolved 4 years, 10 months, 26 days ago, on 23 July 2019. The company address is 09560668: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 09560668: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-12-28

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Old address: Towyn Road Towyn LL22 9HU United Kingdom

Change date: 2016-07-01

New address: Fishermans Square Lord Street Redcar Cleveland TS10 3BP

Documents

View document PDF

Notice of removal of a director

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Awat Rezaie

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walid Mohammed

Termination date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGATHIYAR LIMITED

61-67 RECTORY ROAD,COLCHESTER,CO7 9ES

Number:08571142
Status:ACTIVE
Category:Private Limited Company

ALL SHORTS LIMITED

1 SPARK TERRACE,STOKE-ON-TRENT,ST4 7QA

Number:10535003
Status:ACTIVE
Category:Private Limited Company

CHURCH'S FINANCIAL PLANNING LIMITED

2 HOLT BARNS,HAMPSHIRE,GU35 0QW

Number:03171812
Status:ACTIVE
Category:Private Limited Company

JETSTREAM ANALYTICS LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09198190
Status:ACTIVE
Category:Private Limited Company

MIND NETWORKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11812080
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST GLASS AND GLAZING LTD

6 WILLOW CLOSE,EXETER,EX5 4AB

Number:11065078
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