- Company Overview for PYE COMMERCIALS AND MOT CENTRE LTD (09011476)
- Filing history for PYE COMMERCIALS AND MOT CENTRE LTD (09011476)
- People for PYE COMMERCIALS AND MOT CENTRE LTD (09011476)
- More for PYE COMMERCIALS AND MOT CENTRE LTD (09011476)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | TM01 | Termination of appointment of Denise Morris as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Martin Makim as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Ann Rice as a director on 15 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
07 Jun 2015 | AD01 | Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG United Kingdom to Unit 22 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NN on 7 June 2015 | |
15 May 2014 | AP01 | Appointment of Mr Martin Makim as a director | |
15 May 2014 | TM01 | Termination of appointment of Martin Makin as a director | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|