- Company Overview for CHECKPOINT MOT CENTRE LIMITED (06068477)
- Filing history for CHECKPOINT MOT CENTRE LIMITED (06068477)
- People for CHECKPOINT MOT CENTRE LIMITED (06068477)
- Insolvency for CHECKPOINT MOT CENTRE LIMITED (06068477)
- More for CHECKPOINT MOT CENTRE LIMITED (06068477)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
25 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2018 | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2017 | |
14 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 15 August 2016 | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2015 | |
27 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | AD01 | Registered office address changed from 518 Liverpool Road Irlam Manchester M44 6AJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 August 2014 | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
05 Sep 2012 | TM01 | Termination of appointment of Darren Reid as a director | |
01 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Darren Reid on 1 February 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Anthony Alan Hartley on 1 February 2012 | |
01 Feb 2012 | CH03 | Secretary's details changed for Andrew Dixon on 1 February 2011 |