- Company Overview for BRAMHALL CARS LIMITED (04923110)
- Filing history for BRAMHALL CARS LIMITED (04923110)
- People for BRAMHALL CARS LIMITED (04923110)
- Charges for BRAMHALL CARS LIMITED (04923110)
- Insolvency for BRAMHALL CARS LIMITED (04923110)
- More for BRAMHALL CARS LIMITED (04923110)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
18 Mar 2021 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2020 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2019 | AD01 | Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD England to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | MR01 | Registration of charge 049231100004, created on 8 March 2018 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
29 Mar 2017 | AP01 | Appointment of Lord Gary John Davies as a director on 1 December 2016 | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Gary Davies as a director on 6 October 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 14 December 2015 | |
23 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|