Advanced company searchLink opens in new window

WYTHENSHAWE M O T CENTRE LIMITED

Company number 06332604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 CH01 Director's details changed for Mr Costas Anthony Georgiou on 10 October 2023
10 Oct 2023 CH03 Secretary's details changed for Peter Georgiou on 10 October 2023
20 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with updates
13 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Aug 2017 PSC02 Notification of Wythenshawe Private Hire Ltd as a person with significant control on 3 August 2017
24 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 MR01 Registration of charge 063326040001, created on 8 November 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Aug 2016 CH01 Director's details changed for Mr Costas Anthony Georgiou on 18 August 2016
18 Aug 2016 CH03 Secretary's details changed for Peter Georgiou on 18 August 2016