- Company Overview for EXECUTIVE CHAUFFEURS MANCHESTER LIMITED (10279349)
- Filing history for EXECUTIVE CHAUFFEURS MANCHESTER LIMITED (10279349)
- People for EXECUTIVE CHAUFFEURS MANCHESTER LIMITED (10279349)
- More for EXECUTIVE CHAUFFEURS MANCHESTER LIMITED (10279349)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | CH01 | Director's details changed for Mr Allan Tyson on 29 March 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Ms Jasmine Marie Yates on 29 March 2022 | |
29 Mar 2022 | PSC04 | Change of details for Mr Allan Tyson as a person with significant control on 29 March 2022 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
05 Mar 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Mr Christopher Mark Goodier as a director on 27 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Christopher Mark Goodier as a director on 18 February 2019 | |
29 Oct 2018 | AP01 | Appointment of Mr Christopher Mark Goodier as a director on 29 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
14 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Mar 2018 | CH01 | Director's details changed for Miss Jasmine Marie Yates on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Allan Tyson on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Allan Tyson as a person with significant control on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Miss Jasmine Yates on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Miss Jasmine Yates as a person with significant control on 19 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 114 Booth Way Tottington Bury Lancashire BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Allan Tyson as a person with significant control on 9 March 2017 | |
20 Jul 2017 | PSC07 | Cessation of Christopher Mark Goodier as a person with significant control on 9 March 2017 |