- Company Overview for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
- Filing history for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
- People for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
- Charges for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
- Insolvency for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
- More for COUNTY MOTORS (CARLISLE) LIMITED (00439912)
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
|
|
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 |