OLTON CARS LTD

C/O Live Recoveries Wentworth House C/O Live Recoveries Wentworth House, Horsforth, LS18 4QB, Leeds
StatusDISSOLVED
Company No.08778107
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 8 days

SUMMARY

OLTON CARS LTD is an dissolved private limited company with number 08778107. It was incorporated 10 years, 7 months, 23 days ago, on 15 November 2013 and it was dissolved 4 years, 3 months, 8 days ago, on 31 March 2020. The company address is C/O Live Recoveries Wentworth House C/O Live Recoveries Wentworth House, Horsforth, LS18 4QB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

Old address: Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP

New address: C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayesha Nissa Mohammed

Cessation date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asam Hussain

Notification date: 2018-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Hussain

Termination date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asam Hussain

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayesha Nissa Mohammed

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Hussain

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087781070001

Charge creation date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-26

Old address: Unit 54 Bissell Street Birmingham England

New address: Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

Old address: 2 Stanhope Street Birmingham Midlands B12 0UZ

New address: Unit 54 Bissell Street Birmingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ayesha Nissa Mohammed

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasser Taj

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAUGHTERS PROPERTY INVESTMENT LTD

152 HIGH STREET,,ORPINGTON,BR6 0JR

Number:10581780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST ESSEX TOOLMAKERS LIMITED

UNIT 4,CLACTON-ON-SEA,CO15 4LP

Number:07973025
Status:ACTIVE
Category:Private Limited Company

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED

OFFICE G5 (GROUND FLOOR), METROPOLITAN HOUSE LONGRIGG ROAD,GATESHEAD,NE16 3AS

Number:00911310
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE TRUSTS AND PROBATE LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:09623787
Status:ACTIVE
Category:Private Limited Company

PROSAFE CONSTRUCTION LTD

49 BRUCE CRESCENT,ELLON,AB41 9BW

Number:SC609936
Status:ACTIVE
Category:Private Limited Company

TAFS FOODS LIMITED

236 HIGH STREET,LONDON,E15 2JA

Number:02716126
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