Advanced company searchLink opens in new window

EDEN PARK AUTO SERVICES LIMITED

Company number 08454865

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
14 Mar 2014 CERTNM Company name changed mcgr LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
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