- Company Overview for CANNOCK MOTOR AUCTIONS LIMITED (04391234)
- Filing history for CANNOCK MOTOR AUCTIONS LIMITED (04391234)
- People for CANNOCK MOTOR AUCTIONS LIMITED (04391234)
- Insolvency for CANNOCK MOTOR AUCTIONS LIMITED (04391234)
- More for CANNOCK MOTOR AUCTIONS LIMITED (04391234)
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) |
---|---|---|---|
09 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
05 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from 40 the Glades Walsall WS9 8RN England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 13 December 2021 | |
13 Dec 2021 | LIQ02 | Statement of affairs | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
06 Aug 2019 | PSC05 | Change of details for Swansco Limited as a person with significant control on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Thomas Eric Luik on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to 40 the Glades Walsall WS9 8RN on 6 August 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
09 May 2016 | AP01 | Appointment of Mr Thomas Eric Luik as a director on 7 April 2016 | |
09 May 2016 | AP03 | Appointment of Mrs Margaret Denise Luik as a secretary on 7 April 2016 |