- Company Overview for BRACKMILLS MOT CENTRE LTD (08388739)
- Filing history for BRACKMILLS MOT CENTRE LTD (08388739)
- People for BRACKMILLS MOT CENTRE LTD (08388739)
- Insolvency for BRACKMILLS MOT CENTRE LTD (08388739)
- More for BRACKMILLS MOT CENTRE LTD (08388739)
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) |
---|---|---|---|
27 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
28 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | PSC04 | Change of details for Mrs Laila Mohammed Hussein as a person with significant control on 1 October 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 28 February 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 Jun 2015 | AP01 | Appointment of Mrs Laila Mohammed Hussein as a director on 29 May 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 33 Princess Close Northampton NN3 3NR to 10a Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY on 21 July 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|