Advanced company searchLink opens in new window

GLOUCESTER TRADE MOTOR CENTRE LIMITED

Company number 09210552

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
08 Sep 2021 600 Appointment of a voluntary liquidator
08 Sep 2021 LIQ02 Statement of affairs
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
07 Sep 2021 AD01 Registered office address changed from 231 Bristol Road Gloucester GL1 5TL to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 7 September 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2021 TM02 Termination of appointment of Michael Steven French as a secretary on 30 November 2020
01 Sep 2020 CH01 Director's details changed for Mr Mukesh Amarnani on 1 September 2020
10 Aug 2020 PSC07 Cessation of Richard Owen Hyatt as a person with significant control on 30 January 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
17 Feb 2020 AP03 Appointment of Mr Michael Steven French as a secretary on 3 February 2020
17 Feb 2020 CH03 Secretary's details changed for Mr Mukesh Amarnani on 3 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Mukesh Amarnani on 3 February 2020
11 Feb 2020 TM01 Termination of appointment of Richard Owen Hyatt as a director on 30 January 2020
04 Nov 2019 PSC04 Change of details for Mr Mukesh Amarnani as a person with significant control on 1 October 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
31 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off