CAR WASH ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAR WASH ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08589687

Incorporation date

28/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon21/09/2024
Final Gazette dissolved following liquidation
dot icon21/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2024
Liquidators' statement of receipts and payments to 2023-11-25
dot icon11/12/2023
Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-11
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-25
dot icon25/01/2022
Liquidators' statement of receipts and payments to 2021-11-25
dot icon27/01/2021
Liquidators' statement of receipts and payments to 2020-11-25
dot icon04/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2019
Registered office address changed from 210 Lakes Innovation Centre Lakes Road Braintree CM7 3AN United Kingdom to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2019-12-04
dot icon02/12/2019
Appointment of a voluntary liquidator
dot icon02/12/2019
Resolutions
dot icon02/12/2019
Statement of affairs
dot icon21/11/2019
Micro company accounts made up to 2019-06-30
dot icon20/09/2019
Change of details for Ms Dawn Mary May Frazer as a person with significant control on 2019-09-20
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/03/2019
Registered office address changed from 210 Lakes Innovation Centre Lakes Road Braintree CM7 3AN England to 210 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 2019-03-01
dot icon01/03/2019
Registered office address changed from 17 De Grey Road Colchester CO4 5YQ United Kingdom to 210 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 2019-03-01
dot icon01/03/2019
Director's details changed for Ms Dawn Mary May Frazer on 2019-02-21
dot icon28/02/2019
Director's details changed for Ms Dawn Mary May Frazer on 2019-02-21
dot icon28/02/2019
Change of details for Ms Dawn Mary May Frazer as a person with significant control on 2019-02-21
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Termination of appointment of Jacqueline Elizabeth Seymour as a director on 2019-01-14
dot icon18/12/2018
Registered office address changed from The Rose House (1D) East Gores Road Coggeshall Colchester Essex CO6 1RZ England to 17 De Grey Road Colchester CO4 5YQ on 2018-12-18
dot icon21/11/2018
Satisfaction of charge 085896870001 in full
dot icon13/11/2018
Registration of charge 085896870002, created on 2018-10-30
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon09/07/2017
Notification of Dawn Mary May Frazer as a person with significant control on 2016-06-28
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon19/07/2016
Registered office address changed from 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT to The Rose House (1D) East Gores Road Coggeshall Colchester Essex CO6 1RZ on 2016-07-19
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon04/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-28
dot icon27/10/2015
Registration of charge 085896870001, created on 2015-10-26
dot icon23/10/2015
Appointment of Mrs Jacqueline Elizabeth Seymour as a director on 2015-10-23
dot icon20/08/2015
Termination of appointment of Roy Anthony Deer as a director on 2015-08-20
dot icon17/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Estelle Deer as a secretary on 2015-07-01
dot icon14/05/2015
Appointment of Roy Anthony Deer as a director on 2015-05-01
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon25/03/2015
Termination of appointment of Jacqueline Elizabeth Seymour as a director on 2015-02-24
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon28/01/2015
Termination of appointment of Estelle Deer as a director on 2015-01-12
dot icon21/11/2014
Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 2014-11-21
dot icon29/08/2014
Certificate of change of name
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon31/03/2014
Appointment of Mrs Estelle Deer as a director
dot icon25/03/2014
Appointment of Mrs Estelle Deer as a secretary
dot icon28/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
16/01/2020
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAR WASH ADVISORY SERVICES LIMITED

CAR WASH ADVISORY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/06/2013 with the registered office located at C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ET. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR WASH ADVISORY SERVICES LIMITED?

toggle

CAR WASH ADVISORY SERVICES LIMITED is currently Dissolved. It was registered on 28/06/2013 and dissolved on 21/09/2024.

Where is CAR WASH ADVISORY SERVICES LIMITED located?

toggle

CAR WASH ADVISORY SERVICES LIMITED is registered at C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ET.

What does CAR WASH ADVISORY SERVICES LIMITED do?

toggle

CAR WASH ADVISORY SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CAR WASH ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 21/09/2024: Final Gazette dissolved following liquidation.