- Company Overview for THE CHERISHED CAR COMPANY LIMITED (02551264)
- Filing history for THE CHERISHED CAR COMPANY LIMITED (02551264)
- People for THE CHERISHED CAR COMPANY LIMITED (02551264)
- More for THE CHERISHED CAR COMPANY LIMITED (02551264)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Sep 2022 | AD01 | Registered office address changed from 219 College Road College Town Sandhurst Surrey GU47 0RG England to 11 Langdale Drive Ascot Berkshire SL5 8TQ on 4 September 2022 | |
04 Sep 2022 | AP03 | Appointment of Mr Daniel Mccarthy as a secretary on 4 July 2022 | |
04 Sep 2022 | TM01 | Termination of appointment of Michael Patrick Mc Carthy as a director on 4 July 2022 | |
04 Sep 2022 | TM02 | Termination of appointment of Michael Patrick Mccarthy as a secretary on 4 July 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
14 Dec 2017 | AP03 | Appointment of Mr Michael Patrick Mccarthy as a secretary on 13 December 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Anne Elizabeth Yates as a secretary on 13 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 33 Parkside Mill Hill London NW7 2LJ to 219 College Road College Town Sandhurst Surrey GU47 0RG on 14 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|