Car Wash Advisory Services Limited

DataGardener
car wash advisory services limited
dissolved
Micro

Car Wash Advisory Services Limited

08589687Private Limited With Share Capital

C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL11ET
Incorporated

28/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Car Wash Advisory Services Limited (08589687) is a private limited with share capital incorporated on 28/06/2013 (12 years old) and registered in oldham, OL11ET. The company operates under SIC code 74100 - specialised design activities.

Car wash advisory services limited is a graphic design company based out of the rose house (1d) east gores road coggeshall, colchester, united kingdom.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 28/06/2013
OL11ET

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:21-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Capital Allotment Shares
Category:Capital
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:25-03-2014
Incorporation Company
Category:Incorporation
Date:28-06-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2021
Filing Date21/11/2019
Latest Accounts30/06/2019

Trading Addresses

C/O Bridgestones Limited, 2 Cromwell Court, Oldham, Ol1 1Et, OL11ETRegistered

Contact

01376564070
info@carwashadvisoryservice.co.uk
carwashadvisoryservice.co.uk
C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL11ET