- Company Overview for ELLIOTTS MOTORS UK LIMITED (09927300)
- Filing history for ELLIOTTS MOTORS UK LIMITED (09927300)
- People for ELLIOTTS MOTORS UK LIMITED (09927300)
- More for ELLIOTTS MOTORS UK LIMITED (09927300)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | AP01 | Appointment of Mr David James Walker as a director on 9 April 2019 | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2019 | AD01 | Registered office address changed from 40 Tweedale Street Rochdale OL11 1HH England to 351 Stockport Road Manchester M13 0LF on 9 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Strphen Marshall as a director on 8 April 2019 | |
09 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
20 Feb 2018 | TM01 | Termination of appointment of Basharat Noman as a director on 20 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Strphen Marshall as a director on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 7C Sagar House Sagar Street Manchester M8 8EU England to 40 Tweedale Street Rochdale OL11 1HH on 20 February 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
21 May 2017 | AD01 | Registered office address changed from Unit 1a Harkness Street Ardwick Green Manchester M12 6BT England to 7C Sagar House Sagar Street Manchester M8 8EU on 21 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Basharat Noman as a director on 7 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Khalid Mahmood as a director on 7 May 2017 | |
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Mr Khalid Mahmood on 25 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1a Harkness Street Ardwick Green Manchester M12 6BT on 26 April 2016 |