Advanced company searchLink opens in new window

OK GARAGE MILTON KEYNES LIMITED

Company number 07000894

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)
03 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2024
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
06 Dec 2019 LIQ10 Removal of liquidator by court order
06 Dec 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ10 Removal of liquidator by court order
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
26 Apr 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 LIQ10 Removal of liquidator by court order
29 Jan 2018 PSC04 Change of details for Mr Colin Hawkes as a person with significant control on 1 September 2016
26 Jan 2018 PSC04 Change of details for Mr Colin Hawkes as a person with significant control on 26 January 2018
02 Jan 2018 600 Appointment of a voluntary liquidator
02 Jan 2018 LIQ02 Statement of affairs
14 Dec 2017 AD01 Registered office address changed from 28-30 Blucher Street Birmingham B1 1QH to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 14 December 2017
05 Dec 2017 AD01 Registered office address changed from Waterside Peartree Bridge Milton Keynes Buckinghamshire MK6 3BX to 28-30 Blucher Street Birmingham B1 1QH on 5 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
03 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates