Advanced company searchLink opens in new window

RW GARAGE EQUIPMENT LTD

Company number 09324589

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)
15 Jun 2023 CH01 Director's details changed for Mr Robert Geoffrey Whalley on 10 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Peter John Whalley on 10 June 2023
15 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
21 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AA Unaudited abridged accounts made up to 30 November 2021
27 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 CH03 Secretary's details changed for Miss Charlotte Whalley on 1 June 2020
10 Jun 2020 PSC01 Notification of Peter Whalley as a person with significant control on 1 June 2020
10 Jun 2020 PSC07 Cessation of Robert Geoffrey Whalley as a person with significant control on 1 June 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 AP03 Appointment of Miss Charlotte Whalley as a secretary on 23 May 2020
23 May 2020 TM02 Termination of appointment of Carole Lesley Grace Whalley as a secretary on 23 May 2020
06 Jan 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 123 Marshall Lane Northwich Cheshire CW8 1LA on 6 January 2020
22 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates