Middlesbrough Car Sales Ltd
Full Company Report
|
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
CROFT AVENUE PETS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06741221 |
Record last updated |
Sunday, April 19, 2015 7:03:35 PM UTC |
Official Address |
Central House 47 St Pauls Street Leeds Ls12te City And Hunslet
There are 242 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12TE
|
Sector |
Sale of motor vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 14, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 14, 2011 |
Liquidator's progress report
|  |
Registry |
Apr 14, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 23, 2010 |
Statement of company's affairs
|  |
Registry |
Aug 23, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 23, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 23, 2010 |
Change of registered office address
|  |
Registry |
Nov 19, 2009 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director
|  |
Registry |
Apr 23, 2009 |
Appointment of a man as Director
|  |
Registry |
Apr 17, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Apr 17, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 15, 2009 |
Change of name certificate
|  |
Registry |
Apr 15, 2009 |
Company name change
|  |
Registry |
Nov 5, 2008 |
Resignation of a director
|  |
Registry |
Nov 5, 2008 |
Resignation of a secretary
|  |
Registry |
Nov 4, 2008 |
Four appointments: a woman, a person and 2 men
|  |