JAMES STEWART MOTORS LTD
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Voluntary strike-off action has been suspended |
29/01/2529 January 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
14/09/2314 September 2023 | Registered office address changed from Northbridge House Elm Street Burnley BB10 1PD England to 134 Wellfield Drive Burnley BB12 0JD on 2023-09-14 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-29 with updates |
11/09/2311 September 2023 | Registered office address changed from 28 Eaton Avenue Buckshaw Village Chorley PR7 7NA England to Northbridge House Elm Street Burnley BB10 1PD on 2023-09-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/08/2328 August 2023 | Director's details changed for Mr Danion James Nuttall on 2023-08-28 |
27/08/2327 August 2023 | Statement of capital following an allotment of shares on 2023-08-27 |
15/08/2315 August 2023 | Cessation of Gary Nuttall as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Cessation of Ethan James Stewart Nuttall as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Mr Danion James Nuttall as a person with significant control on 2023-08-15 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company