MT REPAIRS LTD

39 St. Augustines Drive 39 St. Augustines Drive, Crewe, CW2 5FE, Cheshire, England
StatusACTIVE
Company No.10324710
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

MT REPAIRS LTD is an active private limited company with number 10324710. It was incorporated 7 years, 9 months, 8 days ago, on 11 August 2016. The company address is 39 St. Augustines Drive 39 St. Augustines Drive, Crewe, CW2 5FE, Cheshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Gordon Sheldon

Termination date: 2023-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Gordon Sheldon

Cessation date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Gordon Sheldon

Cessation date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

Old address: 1 Galvin Road Manchester M9 8HX United Kingdom

Change date: 2023-08-26

New address: 39 st. Augustines Drive Weston Crewe Cheshire CW2 5FE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven William Sheldon

Change date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 11 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-11

Psc name: Jason Gordon Sheldon

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DATA TECHNOLOGIES LIMITED

FORUM 3 PARKWAY,WHITELEY,PO16 7FH

Number:06454796
Status:ACTIVE
Category:Private Limited Company

DUNNOTTAR ESTATES LIMITED

55 MALCOLMS MOUNT,STONEHAVEN,AB39 2SR

Number:SC283594
Status:ACTIVE
Category:Private Limited Company

LANGHAMMER-IT LIMITED

67 THE LOOKOUT,PEACEHAVEN,BN10 8AA

Number:08546098
Status:ACTIVE
Category:Private Limited Company

S DONNELLY ENERGY LTD

232 DUBLIN ROAD,NEWRY,BT35 8RL

Number:NI644443
Status:ACTIVE
Category:Private Limited Company

SARAH LEACH LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:10295480
Status:ACTIVE
Category:Private Limited Company

STUDIOUS CAPITAL LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:09867195
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