TWO CAR GARAGE LIMITED

1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11306346
CategoryPrivate Limited Company
Incorporated12 Apr 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

TWO CAR GARAGE LIMITED is an liquidation private limited company with number 11306346. It was incorporated 6 years, 2 months, 6 days ago, on 12 April 2018. The company address is 1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2024

Action Date: 19 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: PO Box 4385 11306346 - Companies House Default Address Cardiff CF14 8LH

New address: 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-22

Default address: PO Box 4385, 11306346 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2023

Action Date: 06 May 2023

Category: Address

Type: AD01

Change date: 2023-05-06

Old address: 36 Scotts Road Bromley BR1 3QD England

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahab Ali

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Ali Usman

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-01

Psc name: Edteam Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Usman

Appointment date: 2021-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Shahzad Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-26

Psc name: Mr Shahzad Ali

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mr Shahzad Ali

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mr Shahab Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: 228a High Street Bromley BR1 1PQ United Kingdom

New address: 36 Scotts Road Bromley BR1 3QD

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Mufliha Ilyas

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mufliha Ilyas

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahab Ali

Appointment date: 2018-04-24

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC INVESTMENTS GROUP LLP

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:OC421089
Status:ACTIVE
Category:Limited Liability Partnership

ALEXANDRU MITU LTD

74 LEIGHINMOHR AVENUE,BALLYMENA,BT42 2AN

Number:NI650180
Status:ACTIVE
Category:Private Limited Company

MAA HOMES LTD

2 GREENFERN AVENUE,SLOUGH,SL1 6AQ

Number:11326835
Status:ACTIVE
Category:Private Limited Company

SCISSOR SISTERZ STUDIO LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:07827764
Status:ACTIVE
Category:Private Limited Company

TELEFLORIST LIMITED

UNIT 35 ROMSEY INDUSTRIAL ESTATE,ROMSEY,SO51 0HR

Number:03278175
Status:ACTIVE
Category:Private Limited Company
Number:02516625
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