TOWN CENTRE GARAGE (SUNDERLAND) LIMITED
Company number 01350124
- Company Overview for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
- Filing history for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
- People for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
- Charges for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
- Insolvency for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
- More for TOWN CENTRE GARAGE (SUNDERLAND) LIMITED (01350124)
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
|
|
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 |