- Company Overview for BURNAGE MOTORS LTD (04924777)
- Filing history for BURNAGE MOTORS LTD (04924777)
- People for BURNAGE MOTORS LTD (04924777)
- Charges for BURNAGE MOTORS LTD (04924777)
- More for BURNAGE MOTORS LTD (04924777)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | AD01 | Registered office address changed from 10 Auckland Road Burnage Manchester Greater Manchester M19 2DL to Pear Mill Industrial Estate Stockport Road West Bredbury Stockport SK6 2BP on 22 January 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Oct 2014 | AP03 | Appointment of Miss Samina Jamil as a secretary on 28 August 2013 | |
21 Oct 2014 | TM02 | Termination of appointment of Abid Jamil as a secretary on 27 August 2013 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders |