Advanced company searchLink opens in new window

COUNTY MOTORS (CARLISLE) LIMITED

Company number 00439912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 September 2017
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 September 2016
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 23 September 2015
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 23 September 2014
04 Oct 2013 600 Appointment of a voluntary liquidator
04 Oct 2013 2.24B Administrator's progress report to 24 September 2013
27 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Sep 2013 2.23B Result of meeting of creditors
28 Aug 2013 2.17B Statement of administrator's proposal
28 Aug 2013 2.16B Statement of affairs with form 2.14B
24 Jul 2013 AD01 Registered office address changed from 78 Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 24 July 2013
24 Jul 2013 2.12B Appointment of an administrator
25 Jun 2013 MR04 Satisfaction of charge 16 in full
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 3,070
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Barry Fergus Tweddle on 17 May 2012
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
06 Aug 2010 AA Accounts for a small company made up to 31 October 2009
21 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders