- Company Overview for RAY MIDDLETON GARAGE LIMITED (08889882)
- Filing history for RAY MIDDLETON GARAGE LIMITED (08889882)
- People for RAY MIDDLETON GARAGE LIMITED (08889882)
- Insolvency for RAY MIDDLETON GARAGE LIMITED (08889882)
- More for RAY MIDDLETON GARAGE LIMITED (08889882)
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) |
---|---|---|---|
22 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2017 | AD01 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 May 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Courtview 8 Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB England to 13 Regent Street Nottingham NG1 5BS on 22 February 2017 | |
20 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from Plot 6 Firs Industrial Estate Kidderminster Worcestershire DY11 7QN to C/O Courtview 8 Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB on 5 April 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Jessica Marie Mcgourty as a director on 30 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Christopher Jason Hartley as a director on 26 November 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Miss Jessica Marie Mcgourty on 31 January 2015 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|