-
OK GARAGE MILTON KEYNES LIMITED - Trinity House 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 07000894
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House 28-30 Blucher Street
- Birmingham
- B1 1QH Trinity House 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- HAWKES, Colin
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-26
- Age Of Company 2009-08-26 14 years
- SIC/NACE
- 33170
Ownership
- Beneficial Owners
- Mr Colin Hawkes
- Mr Colin Hawkes
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-08-26
- Annual Return
- Due Date: 2018-09-17
- Last Date: 2017-09-03
-
OK GARAGE MILTON KEYNES LIMITED Company Description
- OK GARAGE MILTON KEYNES LIMITED is a ltd registered in United Kingdom with the Company reg no 07000894. Its current trading status is "live". It was registered 2009-08-26. It has declared SIC or NACE codes as "33170". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-26.It can be contacted at Trinity House 28-30 Blucher Street .
Get OK GARAGE MILTON KEYNES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ok Garage Milton Keynes Limited - Trinity House 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
- 2009-08-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OK GARAGE MILTON KEYNES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-12-06) - 600
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-09) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-01) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-12-06) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-04-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-04-26) - LIQ10
-
change-to-a-person-with-significant-control (2018-01-26) - PSC04
-
liquidation-voluntary-appointment-of-liquidator (2018-01-02) - 600
-
liquidation-voluntary-statement-of-affairs (2018-01-02) - LIQ02
-
change-to-a-person-with-significant-control (2018-01-29) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
resolution (2017-12-05) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-09-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
change-account-reference-date-company-previous-shortened (2016-05-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-31) - AA
-
change-account-reference-date-company-current-shortened (2015-02-16) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
-
change-person-director-company-with-change-date (2010-11-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-11-18) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-26) - NEWINC