- Company Overview for THE CAR SHOP NW LIMITED (06830357)
- Filing history for THE CAR SHOP NW LIMITED (06830357)
- People for THE CAR SHOP NW LIMITED (06830357)
- Insolvency for THE CAR SHOP NW LIMITED (06830357)
- More for THE CAR SHOP NW LIMITED (06830357)
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) |
---|---|---|---|
03 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
25 Mar 2011 | AD02 | Register inspection address has been changed from The Car Showroom Mill Lane Newton-Le-Willows Merseyside WA12 8BG England | |
24 Mar 2011 | AD01 | Registered office address changed from Prestige Motors.Com Limited, the Car Showroom, Mill Lane Newton-Le-Willows WA12 8BG United Kingdom on 24 March 2011 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2011 | CERTNM |
Company name changed prestige motors.com LIMITED\certificate issued on 08/03/11
|
|
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
09 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
09 Mar 2010 | CH01 | Director's details changed for Ms Lisa Michelle Darlington on 1 November 2009 | |
25 Feb 2009 | NEWINC | Incorporation |