CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED
Company number 09074080
- Company Overview for CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED (09074080)
- Filing history for CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED (09074080)
- People for CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED (09074080)
- Charges for CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED (09074080)
- More for CRESTLANDS BRAKE & MOT TESTING FACILITY LIMITED (09074080)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Apr 2023 | AP01 | Appointment of Mrs Amanda Louisa Mann as a director on 31 March 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of Amanda Mann as a secretary on 31 March 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | MR01 | Registration of charge 090740800002, created on 23 November 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
26 Mar 2020 | MR01 | Registration of charge 090740800001, created on 26 March 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Mar 2020 | AP03 | Appointment of Ms Amanda Mann as a secretary on 25 February 2020 | |
09 Sep 2019 | AD01 | Registered office address changed from Chilton Grove Works Waldingfield Road Sudbury CO10 0PR England to Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD on 9 September 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | TM01 | Termination of appointment of Mark John Ciaravolo as a director on 4 September 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
17 Jun 2019 | PSC04 | Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Chilton Grove Works Waldingfield Road Sudbury CO10 0PR on 12 November 2018 |