TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED
Company number 02021845
- Company Overview for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
- Filing history for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
- People for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
- Charges for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
- Insolvency for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
- More for TOWN & COUNTRY MOTOR CENTRE (CORNWALL) LIMITED (02021845)
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) |
---|---|---|---|
21 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2024 | |
20 Feb 2023 | AD01 | Registered office address changed from 57 Gwindra Road St. Stephen St. Austell PL26 7LB England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 20 February 2023 | |
20 Feb 2023 | LIQ01 | Declaration of solvency | |
20 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
18 Feb 2021 | PSC02 | Notification of Hawkins Holdings Limited as a person with significant control on 5 February 2021 | |
18 Feb 2021 | MR04 | Satisfaction of charge 5 in full | |
18 Feb 2021 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2021 | PSC07 | Cessation of Brian Albert Cook as a person with significant control on 5 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Antony Brian Cook as a person with significant control on 5 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Main a30 Marazanvose Truro,Cornwall TR4 9DH to 57 Gwindra Road St. Stephen St. Austell PL26 7LB on 8 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Brian Albert Cook as a director on 5 February 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Antony Brian Cook as a secretary on 5 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Antony Brian Cook as a director on 5 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Andrew James Hawkins as a director on 5 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr William John Hawkins as a director on 5 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr William Alfred John Hawkins as a director on 5 February 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Simon Paul Hargreaves as a director on 13 January 2021 | |
21 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |