- Company Overview for HARDMAN FOLD GARAGE (LANCS) LIMITED (01401317)
- Filing history for HARDMAN FOLD GARAGE (LANCS) LIMITED (01401317)
- People for HARDMAN FOLD GARAGE (LANCS) LIMITED (01401317)
- Charges for HARDMAN FOLD GARAGE (LANCS) LIMITED (01401317)
- More for HARDMAN FOLD GARAGE (LANCS) LIMITED (01401317)
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
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
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
|
|
02 Apr 2015 | CERTNM |
Company name changed P.G.C. garages (lancs) LIMITED\certificate issued on 02/04/15
|
|
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 |