Advanced company searchLink opens in new window

GOCAR LIMITED

Company number 03045014

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 3 January 2016
30 Jun 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 3 January 2015
06 Mar 2014 4.68 Liquidators' statement of receipts and payments to 3 January 2014
06 Mar 2013 4.68 Liquidators' statement of receipts and payments to 3 January 2013
17 Jan 2012 2.24B Administrator's progress report to 31 December 2011
04 Jan 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Aug 2011 2.24B Administrator's progress report to 30 June 2011
02 Aug 2011 LQ01 Notice of appointment of receiver or manager
15 Mar 2011 F2.18 Notice of deemed approval of proposals
01 Mar 2011 2.17B Statement of administrator's proposal
24 Jan 2011 AD01 Registered office address changed from Gocar Motor Village Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF United Kingdom on 24 January 2011
18 Jan 2011 2.12B Appointment of an administrator
09 Sep 2010 AA Full accounts made up to 28 February 2010
11 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 360,004
11 May 2010 AD01 Registered office address changed from Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF on 11 May 2010
11 May 2010 AD02 Register inspection address has been changed
11 Jul 2009 AA Accounts for a medium company made up to 28 February 2009
27 Apr 2009 363a Return made up to 15/04/09; full list of members
21 Aug 2008 AA Accounts for a small company made up to 29 February 2008
14 Aug 2008 155(6)a Declaration of assistance for shares acquisition
14 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Aug 2008 395 Particulars of a mortgage or charge / charge no: 21