Advanced company searchLink opens in new window

TOWN CENTRE GARAGE (SUNDERLAND) LIMITED

Company number 01350124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 13 November 2024
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 November 2023
21 Nov 2022 AD01 Registered office address changed from 15a Bentley Wynd Yarm Teesside TS15 9BS England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 November 2022
21 Nov 2022 LIQ01 Declaration of solvency
21 Nov 2022 600 Appointment of a voluntary liquidator
21 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
24 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
17 Jun 2022 TM01 Termination of appointment of Stephen Smith as a director on 17 June 2022
26 Apr 2022 AD01 Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022
31 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
17 Jan 2022 AD01 Registered office address changed from Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 17 January 2022
07 Jan 2022 TM01 Termination of appointment of Tracey Jane Frear as a director on 6 January 2022
07 Jan 2022 TM01 Termination of appointment of Geoffrey Brackenborough as a director on 6 January 2022
06 Dec 2021 TM01 Termination of appointment of Christopher Michael Marshall as a director on 3 December 2021
07 Oct 2021 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
25 Mar 2020 AP01 Appointment of Miss Tracey Jane Frear as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Andrew Scott Smith as a director on 25 March 2020
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 May 2019 CH01 Director's details changed for Mr Stephen Smith on 10 May 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017