Ross Road Garages Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2003)
  • all 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
  • related company news
  • information about these directors and secretaries in other companies

STIRLING SUZUKI LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04061418
Record last updated Saturday, April 18, 2015 2:46:00 PM UTC
Official Address 79 Caroline Street Birmingham B31up Ladywood
There are 771 companies registered at this street
Locality Ladywood
Region England
Postal Code B31UP
Sector Maintenance & repair of motors

Charts

Visits

ROSS ROAD GARAGES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-122025-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 30, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 29, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 25, 2011 Change of registered office address Change of registered office address
Registry Jul 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 19, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 19, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 26, 2011 Change of particulars for director Change of particulars for director
Registry Aug 23, 2010 Annual return Annual return
Financials Mar 22, 2010 Annual accounts Annual accounts
Registry Aug 26, 2009 Annual return Annual return
Financials Mar 6, 2009 Annual accounts Annual accounts
Registry Aug 29, 2008 Annual return Annual return
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Sep 10, 2007 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Registry Sep 15, 2006 Annual return Annual return
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry Nov 21, 2005 Annual return Annual return
Registry Sep 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4061... Declaration of satisfaction in full or in part of a mortgage or charge 4061...
Registry Sep 16, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 16, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 16, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 8, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 8, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 14, 2005 Annual accounts Annual accounts
Registry Sep 24, 2004 Annual return Annual return
Financials Jul 26, 2004 Annual accounts Annual accounts
Registry May 13, 2004 Resignation of a director Resignation of a director
Registry May 13, 2004 Appointment of a secretary Appointment of a secretary
Registry May 4, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 4, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 15, 2003 Annual return Annual return
Financials Mar 25, 2003 Annual accounts Annual accounts
Registry Jan 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2003 Particulars of a mortgage or charge 4061... Particulars of a mortgage or charge 4061...
Registry Oct 3, 2002 Annual return Annual return
Registry Aug 20, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry Sep 18, 2001 Annual return Annual return
Registry Jun 19, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2000 Company name change Company name change
Registry Oct 25, 2000 Change of name certificate Change of name certificate
Registry Sep 29, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 22, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Sep 22, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 22, 2000 Change of accounting reference date Change of accounting reference date
Registry Aug 24, 2000 Appointment of a director Appointment of a director
Registry Aug 24, 2000 Appointment of a director 4061... Appointment of a director 4061...
Registry Aug 24, 2000 Resignation of a director Resignation of a director
Registry Aug 24, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 23, 2000 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)