Advanced company searchLink opens in new window

HARDMAN FOLD GARAGE (LANCS) LIMITED

Company number 01401317

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 48,373
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 48,373
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 48,373
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 48,373
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 48,373
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
14 Sep 2017 PSC02 Notification of Dimaram Limited as a person with significant control on 6 April 2016
14 Sep 2017 PSC07 Cessation of Elaine Eccles as a person with significant control on 1 September 2017
14 Sep 2017 PSC07 Cessation of Paul Victor Eccles as a person with significant control on 1 September 2017
07 Sep 2017 AD01 Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 7 September 2017
07 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
02 Apr 2015 CERTNM Company name changed P.G.C. garages (lancs) LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
17 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
15 Sep 2014 AD01 Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 September 2014
15 Sep 2014 AD01 Registered office address changed from Parkside Garage Peabody Street Bolton Lancashire BL3 6SW to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 15 September 2014