Advanced company searchLink opens in new window

EAST LANCASHIRE MOTORS LIMITED

Company number 11476179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
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