Advanced company searchLink opens in new window

COUNTY AUTOCALL LIMITED

Company number 02157836

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 November 2012
28 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
16 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
10 Jun 2011 600 Appointment of a voluntary liquidator
10 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
13 Oct 2010 4.20 Statement of affairs with form 4.19
13 Oct 2010 600 Appointment of a voluntary liquidator
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-01
20 Sep 2010 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 20 September 2010
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 40,000
16 Mar 2010 CH01 Director's details changed for Mr Denis Michael O Mahony on 28 February 2010
16 Mar 2010 CH01 Director's details changed for Miss Vanessa Juliette Hazel Mary Crone on 28 February 2010
16 Mar 2010 CH01 Director's details changed for Mr Rowland Hawes on 28 February 2010
11 Mar 2010 AP01 Appointment of Miss Vanessa Juliette Hazel Mary Crone as a director
15 Feb 2010 AA01 Current accounting period extended from 30 September 2009 to 31 March 2010
03 Aug 2009 288b Appointment Terminate, Director And Secretary Harold Lay Logged Form
16 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Mar 2009 363a Return made up to 28/02/09; full list of members
10 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
31 Mar 2008 363a Return made up to 28/02/08; full list of members
31 Mar 2008 288c Director and Secretary's Change of Particulars / harold lay / 01/02/2008 / HouseName/Number was: , now: 117; Street was: 117 crescent drive north, now: crescent drive north; Occupation was: , now: director
28 Mar 2008 288c Director's Change of Particulars / denis o mahony / 01/02/2008 / HouseName/Number was: , now: 26; Street was: 26 berriedale avenue, now: berriedale avenue; Occupation was: optometrist, now: director