This company is commonly known as Raw Motors Limited. The company was founded 7 years ago and was given the registration number 10226199. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | RAW MOTORS LIMITED |
---|---|---|
Company Number | : | 10226199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW | Director | 11 July 2016 | Active |
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX | Director | 11 July 2016 | Active |
Unit 4, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW | Director | 10 June 2016 | Active |
Alistair Rowarth | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-16 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-10-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-09-28 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
2016-07-12 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.