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

Garage 57 Ltd

Documents

Total Documents32
Total Pages184

Filing History

27 November 2023Change of details for Mr James Anthony Cotton as a person with significant control on 31 March 2023
27 November 2023Confirmation statement made on 25 November 2023 with updates
27 November 2023Notification of Tracey Cotton as a person with significant control on 31 March 2023
22 September 2023Total exemption full accounts made up to 30 April 2023
4 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2
26 January 2023Total exemption full accounts made up to 30 April 2022
19 January 2023Confirmation statement made on 25 November 2022 with no updates
1 November 2022Company name changed spare wheel shop LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
28 January 2022Total exemption full accounts made up to 30 April 2021
8 December 2021Confirmation statement made on 25 November 2021 with no updates
8 December 2021Registered office address changed from 160 Elliott Street Tyldesley Manchester M29 8DS England to Unit 4 Jl Enterprise Park Rixton Cheshire WA3 6HG on 8 December 2021
9 June 2021Total exemption full accounts made up to 30 April 2020
27 January 2021Confirmation statement made on 25 November 2020 with no updates
23 January 2020Total exemption full accounts made up to 30 April 2019
6 January 2020Confirmation statement made on 25 November 2019 with no updates
17 April 2019Compulsory strike-off action has been discontinued
16 April 2019Total exemption full accounts made up to 30 April 2018
2 April 2019First Gazette notice for compulsory strike-off
14 December 2018Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD to 160 Elliott Street Tyldesley Manchester M29 8DS on 14 December 2018
14 December 2018Confirmation statement made on 25 November 2018 with no updates
6 December 2017Micro company accounts made up to 30 April 2017
27 November 2017Confirmation statement made on 25 November 2017 with updates
25 November 2016Confirmation statement made on 25 November 2016 with updates
25 November 2016Confirmation statement made on 25 November 2016 with updates
25 August 2016Total exemption small company accounts made up to 30 April 2016
25 August 2016Total exemption small company accounts made up to 30 April 2016
15 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016
15 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed