- Company Overview for CAR CLAMP RECOVERY CLUB LIMITED (02428007)
- Filing history for CAR CLAMP RECOVERY CLUB LIMITED (02428007)
- People for CAR CLAMP RECOVERY CLUB LIMITED (02428007)
- Charges for CAR CLAMP RECOVERY CLUB LIMITED (02428007)
- More for CAR CLAMP RECOVERY CLUB LIMITED (02428007)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2015 | DS01 | Application to strike the company off the register | |
30 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
02 Oct 2014 | AD01 | Registered office address changed from Ty Hei, Ty'r Winch Road Old St. Mellons Cardiff CF3 5UW to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 2 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Constantine Tsoflias on 23 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Patricia Anne Tsoflias on 23 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
14 Nov 2007 | 363a | Return made up to 02/10/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Dec 2006 | 363a | Return made up to 02/10/06; full list of members | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: the studios, 3 burt street cardiff wales CF10 5FZ |