EXCLUSIVE CARS (NOTTINGHAM) LIMITED
Company number 02815347
- Company Overview for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
- Filing history for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
- People for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
- Charges for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
- Insolvency for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
- More for EXCLUSIVE CARS (NOTTINGHAM) LIMITED (02815347)
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) |
---|---|---|---|
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2023 | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2022 | |
07 Dec 2021 | LIQ02 | Statement of affairs | |
07 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | AD01 | Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to 22 Regent Street Nottingham NG1 5BQ on 2 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
16 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Tim Sisson as a director on 31 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Tiah Prew-Smith as a director on 31 March 2017 | |
07 Dec 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|