Advanced company searchLink opens in new window

WALLGATE MOTOR FACTORS LTD

Company number 08026190

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)
11 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
01 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Apr 2023 PSC07 Cessation of Lynne Long as a person with significant control on 31 March 2023
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
11 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF to Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW on 18 April 2017
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
08 Feb 2016 CERTNM Company name changed industrial marine and gas engines LTD\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2