Advanced company searchLink opens in new window

CHESHIRE MOTOR COMPANY LIMITED

Company number 02521793

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)
07 Sep 1998 AA Full accounts made up to 31 March 1998
23 Jan 1998 363s Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 Oct 1997 225 Accounting reference date extended from 31/12/97 to 31/03/98
20 Oct 1997 287 Registered office changed on 20/10/97 from: 60 buxton road hazel grove stockport cheshire SK7 6AF
13 Mar 1997 AA Full accounts made up to 31 December 1996
07 Mar 1997 288c Director's particulars changed
05 Mar 1997 403a Declaration of satisfaction of mortgage/charge
03 Mar 1997 363s Return made up to 18/01/97; no change of members
07 Feb 1997 395 Particulars of mortgage/charge
07 Feb 1997 395 Particulars of mortgage/charge
07 Feb 1997 288b Director resigned
07 Feb 1997 288a New director appointed
07 Feb 1997 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
07 Feb 1997 155(6)a Declaration of assistance for shares acquisition
07 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Jan 1997 395 Particulars of mortgage/charge
27 Dec 1996 288b Director resigned
31 Oct 1996 AA Full accounts made up to 31 December 1995
31 Oct 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Oct 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
06 Mar 1996 363s Return made up to 18/01/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/01/96; no change of members
07 Jun 1995 287 Registered office changed on 07/06/95 from: c/o room 1/663 ford motor co.LTD eagle way brentwood essex CM13 3BW
07 Jun 1995 363a Return made up to 18/01/95; full list of members
07 Mar 1995 MEM/ARTS Memorandum and Articles of Association
07 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association