- Company Overview for OK GARAGE MILTON KEYNES LIMITED (07000894)
- Filing history for OK GARAGE MILTON KEYNES LIMITED (07000894)
- People for OK GARAGE MILTON KEYNES LIMITED (07000894)
- Insolvency for OK GARAGE MILTON KEYNES LIMITED (07000894)
- More for OK GARAGE MILTON KEYNES LIMITED (07000894)
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
|
|
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 |