Download leads from Nexok and grow your business. Find out more

Midgeland Road Garage Blackpool Limited

Documents

Total Documents41
Total Pages169

Filing History

14 April 2014Final Gazette dissolved following liquidation
14 April 2014Final Gazette dissolved via compulsory strike-off
14 April 2014Final Gazette dissolved following liquidation
14 January 2014Return of final meeting in a creditors' voluntary winding up
14 January 2014Return of final meeting in a creditors' voluntary winding up
3 January 2013Registered office address changed from 518 Midgeland Road Blackpool Lancashire FY4 5EE on 3 January 2013
3 January 2013Registered office address changed from 518 Midgeland Road Blackpool Lancashire FY4 5EE on 3 January 2013
3 January 2013Registered office address changed from 518 Midgeland Road Blackpool Lancashire FY4 5EE on 3 January 2013
2 January 2013Statement of affairs with form 4.19
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-11
2 January 2013Appointment of a voluntary liquidator
2 January 2013Appointment of a voluntary liquidator
2 January 2013Statement of affairs with form 4.19
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
6 January 2012Total exemption small company accounts made up to 31 July 2011
6 January 2012Total exemption small company accounts made up to 31 July 2011
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
6 June 2011Annual return made up to 6 March 2011 with a full list of shareholders
23 May 2011Current accounting period extended from 31 March 2011 to 31 July 2011
23 May 2011Current accounting period extended from 31 March 2011 to 31 July 2011
5 October 2010Particulars of a mortgage or charge / charge no: 1
5 October 2010Particulars of a mortgage or charge / charge no: 1
15 March 2010Appointment of Michael Peter Haworth as a director
15 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
15 March 2010Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 15 March 2010
15 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
15 March 2010Appointment of Karen Lynne Haworth as a director
15 March 2010Appointment of Michael Peter Haworth as a director
15 March 2010Appointment of Karen Lynne Haworth as a director
15 March 2010Registered office address changed from 348-350 Lytham Road Blackpool Lancs FY4 1DW on 15 March 2010
15 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
11 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010
11 March 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010
11 March 2010Termination of appointment of Graham Cowan as a director
11 March 2010Termination of appointment of Graham Cowan as a director
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing