Advanced company searchLink opens in new window

STREETS MOTOR COMPANY LIMITED

Company number 05821158

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.68 Liquidators' statement of receipts and payments to 28 June 2010
09 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
28 Oct 2009 4.68 Liquidators' statement of receipts and payments to 15 October 2009
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2008 4.20 Statement of affairs with form 4.19
28 Oct 2008 600 Appointment of a voluntary liquidator
28 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-16
23 Oct 2008 288b Appointment Terminated Secretary hp secretarial services LIMITED
06 Oct 2008 287 Registered office changed on 06/10/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ
21 May 2008 363a Return made up to 18/05/08; full list of members
17 Jan 2008 225 Accounting reference date extended from 30/09/07 to 31/12/07
15 Jan 2008 225 Accounting reference date shortened from 31/05/07 to 30/09/06
18 May 2007 363a Return made up to 18/05/07; full list of members
18 Oct 2006 88(2)R Ad 06/10/06--------- £ si 74999@1=74999 £ ic 1/75000
18 Oct 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2006 395 Particulars of mortgage/charge
28 Sep 2006 395 Particulars of mortgage/charge
30 Aug 2006 288b Director resigned
16 Aug 2006 287 Registered office changed on 16/08/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
14 Aug 2006 288a New director appointed
17 Jul 2006 CERTNM Company name changed howper 579 LIMITED\certificate issued on 17/07/06
18 May 2006 NEWINC Incorporation