Advanced company searchLink opens in new window

CHESHIRE LUXURY VEHICLES LTD

Company number 13460279

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2024 DS01 Application to strike the company off the register
27 Aug 2024 AA Micro company accounts made up to 31 March 2024
27 Aug 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
23 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 30 April 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 November 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
25 May 2023 PSC07 Cessation of Ian Eric Gardiner as a person with significant control on 25 May 2023
25 May 2023 PSC04 Change of details for Mr Sean Christopher Michael Mckay as a person with significant control on 25 May 2023
25 May 2023 TM01 Termination of appointment of Ian Eric Gardiner as a director on 25 May 2023
16 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 November 2021
14 Jun 2022 AD01 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 14 June 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
19 May 2022 PSC04 Change of details for Mr Sean Christopher Michael Mckay as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Sean Christopher Michael Mckay on 19 May 2022
19 May 2022 PSC04 Change of details for Mr Ian Eric Gardiner as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Ian Eric Gardiner on 19 May 2022
07 Feb 2022 AD01 Registered office address changed from Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 7 February 2022
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-09
16 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-16
  • GBP 100