CUNNINGHAMS AUTOCARE AND RECOVERY LTD
Company Documents
| Date | Description |
|---|---|
| 31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
| 31/05/2331 May 2023 | Compulsory strike-off action has been suspended |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
| 09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
| 08/02/238 February 2023 | Confirmation statement made on 2022-11-05 with no updates |
| 08/02/238 February 2023 | Registered office address changed from 159 Trescott Road Birmingham B31 5QB England to Unit 39 Cunninghams Autocare Heming Road Redditch B98 0DP on 2023-02-08 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 24/01/2224 January 2022 | Confirmation statement made on 2021-11-05 with no updates |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/11/1925 November 2019 | DIRECTOR APPOINTED MRS AMY LUCY CUNNINGHAM |
| 06/11/196 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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