Ok Garage Milton Keynes Limited

DataGardener
dissolved

Ok Garage Milton Keynes Limited

07000894Private Limited With Share Capital

Trinity House 28-30, Blucher Street, Birmingham, B11QH
Incorporated

26/08/2009

Company Age

16 years

Directors

1

Employees

SIC Code

33170

Risk

Company Overview

Registration, classification & business activity

Ok Garage Milton Keynes Limited (07000894) is a private limited with share capital incorporated on 26/08/2009 (16 years old) and registered in birmingham, B11QH. The company operates under SIC code 33170 - repair and maintenance of other transport equipment n.e.c..

Private Limited With Share Capital
SIC: 33170
Incorporated 26/08/2009
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:02-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2017
Resolution
Category:Resolution
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Incorporation Company
Category:Incorporation
Date:26-08-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date28/02/2017
Latest Accounts31/03/2016

Trading Addresses

Waterside, Peartree Bridge, Milton Keynes, Buckinghamshire, MK63BX
Trinity House 28-30, Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Related Companies

1

Contact

Trinity House 28-30, Blucher Street, Birmingham, B11QH