Advanced company searchLink opens in new window

BRAMPTON HAND CAR WASH LIMITED

Company number 11705224

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)
19 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Dec 2022 CERTNM Company name changed eastwood supreme car wash LIMITED\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
22 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
09 Dec 2022 AD01 Registered office address changed from Brampton Service Station Brampton Road Barnsley Yorkshire S73 0SS England to 2a Hallcar Street Sheffield S4 7JY on 9 December 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 AD01 Registered office address changed from 67 Wellgate Rotherham Yorkshire S60 2LT to Brampton Service Station Brampton Road Barnsley Yorkshire S73 0SS on 2 November 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Sep 2020 AA Micro company accounts made up to 30 November 2019
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC01 Notification of Khawir Mahmood Mohammed Ali as a person with significant control on 7 September 2020
07 Sep 2020 PSC07 Cessation of Sarhang Aziz Faqe Yousif as a person with significant control on 7 September 2020
07 Sep 2020 TM01 Termination of appointment of Sarhang Aziz Faqe Yousif as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Ms Khawir Mahmood Mohammed Ali as a director on 7 September 2020
18 May 2020 PSC04 Change of details for Sarhang Aziz as a person with significant control on 15 May 2020
18 May 2020 CH01 Director's details changed for Sarhang Aziz on 15 May 2020
24 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
13 Mar 2020 AD01 Registered office address changed from Eastwood Supreme Car Wash Grosvenor Road Rotherham S65 1QP England to 67 Wellgate Rotherham Yorkshire S60 2LT on 13 March 2020
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Eastwood Supreme Car Wash Grosvenor Road Rotherham S65 1QP on 14 December 2018
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted