Oldham
OL2 7AU
Website | www.queenannegarage.co.uk |
---|
Registered Address | The Queen Anne Inn Church Road Shaw Oldham Lancashire OL2 7AU |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
100 at £1 | Mark Priest 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Registered office address changed from Queen Anneinn Church Road Shaw Oldham Lancashire OL2 7AU on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Queen Anneinn Church Road Shaw Oldham Lancashire OL2 7AU on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Mark Priest on 1 October 2009 (2 pages) |
27 April 2010 | Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Suite 18 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 27 April 2010 (2 pages) |
9 February 2009 | Incorporation (16 pages) |
9 February 2009 | Incorporation (16 pages) |