Advanced company searchLink opens in new window

CAR NATION (NW) LIMITED

Company number 11769300

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-22
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