- Company Overview for EAST LANCASHIRE MOTORS LIMITED (11476179)
- Filing history for EAST LANCASHIRE MOTORS LIMITED (11476179)
- People for EAST LANCASHIRE MOTORS LIMITED (11476179)
- More for EAST LANCASHIRE MOTORS LIMITED (11476179)
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) |
---|---|---|---|
06 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | AP01 | Appointment of Mr Steven Whitehurst as a director on 26 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC01 | Notification of Steven Whitehurst as a person with significant control on 26 March 2019 | |
25 Mar 2019 | PSC07 | Cessation of Michael Robinson as a person with significant control on 12 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Unit 6 Duttons Way Shadsworth Business Park Blackburn BB1 2QR England to Unit 1 West End Business Park Oswaldtwistle Accrington BB5 4WE on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Michael Robinson as a director on 12 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mrs Sarah Elizabeth Ann Collard as a director on 12 March 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 48 East Park Avenue East Park Avenue Darwen BB3 2SQ United Kingdom to Unit 6 Duttons Way Shadsworth Business Park Blackburn BB1 2QR on 20 February 2019 | |
12 Nov 2018 | TM01 | Termination of appointment of a director | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates |