Advanced company searchLink opens in new window

COMPUCAR LIMITED

Company number 02970218

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)
22 Sep 2008 288c Director's change of particulars / stephen wall / 22/09/2008
22 Sep 2008 288c Director's change of particulars / joseph wall / 22/09/2008
09 Apr 2008 287 Registered office changed on 09/04/2008 from palmerston house macclesfield cheshire SK10 5PW
14 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2008 CERTNM Company name changed bollington LIMITED\certificate issued on 03/01/08
27 Nov 2007 363s Return made up to 21/09/07; full list of members; amend
23 Oct 2007 363s Return made up to 21/09/06; full list of members; amend
03 Oct 2007 288c Director's particulars changed
03 Oct 2007 288c Secretary's particulars changed
03 Oct 2007 288c Director's particulars changed
03 Oct 2007 288c Director's particulars changed
03 Oct 2007 288c Director's particulars changed
03 Oct 2007 363a Return made up to 21/09/07; full list of members
03 Oct 2007 288c Director's particulars changed
14 Aug 2007 318 Location - directors service contracts and memoranda
06 Aug 2007 190 Location of debenture register
06 Aug 2007 353 Location of register of members
02 Aug 2007 AA Accounts for a small company made up to 31 December 2006
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288a New secretary appointed
26 May 2007 403a Declaration of satisfaction of mortgage/charge
19 Mar 2007 288a New director appointed
05 Mar 2007 288a New director appointed
03 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
13 Oct 2006 363s Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed