- Company Overview for EDEN PARK AUTO SERVICES LIMITED (08454865)
- Filing history for EDEN PARK AUTO SERVICES LIMITED (08454865)
- People for EDEN PARK AUTO SERVICES LIMITED (08454865)
- More for EDEN PARK AUTO SERVICES LIMITED (08454865)
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) |
---|---|---|---|
29 Jul 2019 | BONA | Bona Vacantia disclaimer | |
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Steven Winspear as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC01 | Notification of Malcolm Relton as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
14 Mar 2014 | CERTNM |
Company name changed mcgr LIMITED\certificate issued on 14/03/14
|
|
13 Mar 2014 | AD01 | Registered office address changed from 143 Macaulay Road Hartlepool Cleveland TS25 4NE United Kingdom on 13 March 2014 | |
21 Mar 2013 | NEWINC | Incorporation |