Advanced company searchLink opens in new window

HERITAGE HAND CAR WASH LIMITED

Company number 10002676

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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 TM01 Termination of appointment of Kachi Aziz as a director on 3 February 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
03 Feb 2017 AP01 Appointment of Mr Kachi Aziz as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Nabeel Abdul Rahim as a director on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 235 -245 Ynyscynon Road Tonypandy Mid Glamorgan CF40 2LL Wales to Abergavenny Road Blaenavon Pontypool NP4 9RG on 3 February 2017
30 Jun 2016 AP01 Appointment of Mr Nabeel Abdul Rahim as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Bakhtear Osman Saeed as a director on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 235 -245 Ynyscynon Road Tonypandy Mid Glamorgan CF40 2LL on 30 June 2016
01 Mar 2016 AD01 Registered office address changed from 186 Chester Road Warrington WA4 6AR United Kingdom to 62 Seymour Grove Manchester M16 0LN on 1 March 2016
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 100