SPARKLE & SHINE CAR WASH LTD

3a Newcastle Road 3a Newcastle Road, Market Drayton, TF9 4PB, England
StatusDISSOLVED
Company No.08185785
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 6 months, 15 days

SUMMARY

SPARKLE & SHINE CAR WASH LTD is an dissolved private limited company with number 08185785. It was incorporated 11 years, 10 months, 18 days ago, on 21 August 2012 and it was dissolved 4 years, 6 months, 15 days ago, on 24 December 2019. The company address is 3a Newcastle Road 3a Newcastle Road, Market Drayton, TF9 4PB, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delshad Hamadamin Hamad

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delshad Hamadamin Hamad

Termination date: 2017-03-01

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delshad Hamadamin Hamad

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: 194 Yarm Road Darlington DL1 1XD England

New address: 3a Newcastle Road Loggerheads Market Drayton TF9 4PB

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saeed Karmi

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Karmi

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Farhad Ibrahim

Termination date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-17

Old address: 528 Wigan Road Bolton BL3 4QW England

New address: 194 Yarm Road Darlington DL1 1XD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Farhad Ibrahim

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Farhad Ibrahim

Termination date: 2016-12-11

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Farhad Ibrahim

Appointment date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2016

Action Date: 24 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-24

Old address: 62 Seymour Grove Old Trafford Manchester M16 0LN

New address: 528 Wigan Road Bolton BL3 4QW

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Widana

Termination date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

Old address: 62 Seymour Grove Seymour Grove Manchester M16 0LN England

New address: 62 Seymour Grove Old Trafford Manchester M16 0LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

Old address: 39 Whitgift House 61 Westbridge Road London SW11 3th

New address: 62 Seymour Grove Seymour Grove Manchester M16 0LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBBINGTON TRANSPORT LTD

37 ELLERTON ROAD,DAGENHAM,RM9 4HX

Number:08933770
Status:ACTIVE
Category:Private Limited Company

GBS DEVELOPMENTS LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06785404
Status:ACTIVE
Category:Private Limited Company

LENDACTIV LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09715457
Status:ACTIVE
Category:Private Limited Company

MCJ (SCOTLAND) LIMITED

C/O 180 ADVISORY SOLUTION LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC527910
Status:LIQUIDATION
Category:Private Limited Company

PARK LANE EVENT HIRE LIMITED

HOLLY TREE FARM PARK LANE,GOOLE,DN14 0EP

Number:11495873
Status:ACTIVE
Category:Private Limited Company

SNT TRADING LIMITED

WEST HOUSE, KING CROSS ROAD,WEST YORKSHIRE,HX1 1EB

Number:06376703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source