- Company Overview for CAR NATION (NW) LIMITED (11769300)
- Filing history for CAR NATION (NW) LIMITED (11769300)
- People for CAR NATION (NW) LIMITED (11769300)
- Insolvency for CAR NATION (NW) LIMITED (11769300)
- More for CAR NATION (NW) LIMITED (11769300)
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) |
---|---|---|---|
03 Jun 2024 | AD01 | Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 3 June 2024 | |
03 Jun 2024 | LIQ02 | Statement of affairs | |
03 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Feb 2023 | PSC01 | Notification of Anthony Miller as a person with significant control on 15 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Daniel Miller as a person with significant control on 15 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Daniel Miller as a director on 15 February 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Daniel Miller as a secretary on 15 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
14 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Anthony Geoffrey Miller as a director on 12 April 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 20 Dovecote Green Westbrook Warrington WA5 7XH England to 28-30 Wilbraham Road Manchester M14 7DW on 18 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | PSC01 | Notification of Daniel Miller as a person with significant control on 16 January 2019 | |
16 Jan 2019 | AP03 | Appointment of Mr Daniel Miller as a secretary on 16 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Daniel Miller as a director on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW United Kingdom to 20 Dovecote Green Westbrook Warrington WA5 7XH on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Michael Duke as a director on 16 January 2019 |