About

Registered Number: 08589687
Date of Incorporation: 28/06/2013 (10 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE

 

Having been setup in 2013, Car Wash Advisory Services Ltd are based in Oldham, it has a status of "Liquidation". This company has 6 directors listed as Frazer, Dawn Mary May, Deer, Estelle, Deer, Estelle, Deer, Roy Anthony, Seymour, Jacqueline Elizabeth, Seymour, Jacqueline Elizabeth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Dawn Mary May 28 June 2013 - 1
DEER, Estelle 25 March 2014 12 January 2015 1
DEER, Roy Anthony 01 May 2015 20 August 2015 1
SEYMOUR, Jacqueline Elizabeth 23 October 2015 14 January 2019 1
SEYMOUR, Jacqueline Elizabeth 28 June 2013 24 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DEER, Estelle 25 March 2014 01 July 2015 1

Filing History

Document Type Date
NDISC - N/A 04 December 2019
NDISC - N/A 04 December 2019
NDISC - N/A 04 December 2019
AD01 - Change of registered office address 04 December 2019
RESOLUTIONS - N/A 02 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2019
LIQ02 - N/A 02 December 2019
AA - Annual Accounts 21 November 2019
PSC04 - N/A 20 September 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 28 February 2019
PSC04 - N/A 28 February 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AD01 - Change of registered office address 18 December 2018
MR04 - N/A 21 November 2018
MR01 - N/A 13 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 31 March 2016
RP04 - N/A 04 November 2015
MR01 - N/A 27 October 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 17 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP01 - Appointment of director 14 May 2015
SH01 - Return of Allotment of shares 11 May 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 21 November 2014
CERTNM - Change of name certificate 29 August 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 31 March 2014
AP03 - Appointment of secretary 25 March 2014
NEWINC - New incorporation documents 28 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 26 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.