SUPER CAR WASH PRO LTD
Status | DISSOLVED |
Company No. | 07690761 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 13 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 8 months, 27 days |
SUMMARY
SUPER CAR WASH PRO LTD is an dissolved private limited company with number 07690761. It was incorporated 13 years, 29 days ago, on 04 July 2011 and it was dissolved 4 years, 8 months, 27 days ago, on 05 November 2019. The company address is 14 Palmerston Court 14 Palmerston Court, Stockton-on-tees, TS17 6JU, England.
Company Fillings
Gazette filings brought up to date
Date: 21 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
Old address: 67 Alfriston Close Bransholme Hull HU7 6BP
New address: 14 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU
Documents
Gazette filings brought up to date
Date: 15 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindaugas Zubrickas
Termination date: 2015-11-30
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kadeh Ismail
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mindaugas Zubrickas
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rolandas Simkunas
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-19
Old address: 91a Long Street Thirsk North Yorkshire YO7 1AS England
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-07
Old address: 67 Alfriston Close Hull HU7 6BP England
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindaugas Zubrickas
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rolandas Simkunas
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindaugas Zubrickas
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Some Companies
28 VICTORIA PARK DRIVE NORTH,GLASGOW,G14 9NL
Number: | SC614901 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 FINCHLEY ROAD,LONDON,NW3 6HY
Number: | 10449985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE TOLLGATE,EASTLEIGH,SO50 0ND
Number: | 09273185 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEECH FARM DRIVE,MACCLESFIELD,SK10 2ER
Number: | OC336095 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 08555126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOCIETY OF BUSINESS PRACTITIONERS LIMITED
SUITE 3,KNUTSFORD,WA16 6DD
Number: | 02829441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |