Advanced company searchLink opens in new window

GARAGE 87 MOTOR ENGINEERS LIMITED

Company number 11122813

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)
04 Mar 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / christopher paul riley
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Mrs Amy Riley as a director on 1 July 2021
16 Feb 2021 AD01 Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport SK6 8ED to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 16 February 2021
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Mar 2020 AD01 Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom to High Lane House 148 Buxton Road High Lane Stockport SK6 8ED on 19 March 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
22 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 10
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 01/03/2024 as it was factually inaccurate or derived from something factually inaccurate.