PRIVILEGE CAR CLUB LTD
Status | LIQUIDATION |
Company No. | 10826920 |
Category | Private Limited Company |
Incorporated | 20 Jun 2017 |
Age | 6 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRIVILEGE CAR CLUB LTD is an liquidation private limited company with number 10826920. It was incorporated 6 years, 11 months, 12 days ago, on 20 June 2017. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2023
Action Date: 18 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2022
Action Date: 18 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2021
Action Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2020
Action Date: 18 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2019
Action Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-18
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 130 Pioneer House North Road Ellesmere Port Cheshire CH65 1AD United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Paterson
Appointment date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Address
Type: AD01
Old address: 26a Florence Road Sutton Coldfield B73 5NG England
Change date: 2018-01-27
New address: 130 Pioneer House North Road Ellesmere Port Cheshire CH65 1AD
Documents
Some Companies
B G ELECTRICAL SERVICES LIMITED
LANGLEY COTTAGE,ACTON BURNELL,SY5 7HW
Number: | 11320137 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECHI HOUSE 2,READING,RG1 7PD
Number: | 11704858 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD BACK CONSULTANCY LIMITED
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 05730020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 10445091 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTHSHIRE HOLIDAY LET SERVICES LIMITED
21 INNEWAN GARDENS,PERTH,PH1 4AZ
Number: | SC469502 |
Status: | ACTIVE |
Category: | Private Limited Company |
377 CARTERHATCH LANE,ENFIELD,EN1 4AN
Number: | 10922318 |
Status: | ACTIVE |
Category: | Private Limited Company |