Advanced company searchLink opens in new window

GLOBAL AUTOCARE LIMITED

Company number 03311652

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)
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
14 Feb 2018 SH08 Change of share class name or designation
14 Feb 2018 SH10 Particulars of variation of rights attached to shares
09 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 AA Full accounts made up to 28 February 2017
06 Apr 2017 MR01 Registration of charge 033116520016, created on 4 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
19 Aug 2016 AA Full accounts made up to 29 February 2016
06 May 2016 MR04 Satisfaction of charge 14 in full
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 115
11 Jun 2015 AA Full accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 115
02 Jul 2014 AA Full accounts made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 115
04 Feb 2014 CH01 Director's details changed for Mr David John Sadler on 4 February 2014
19 Jul 2013 AA Full accounts made up to 28 February 2013
21 Jun 2013 AD01 Registered office address changed from Global House Cross Green Garth Leeds West Yorkshire LS9 0SF on 21 June 2013
15 Apr 2013 MG01 Duplicate mortgage certificate charge no:14
09 Apr 2013 MR04 Satisfaction of charge 4 in full
09 Apr 2013 MR04 Satisfaction of charge 1 in full
09 Apr 2013 MR04 Satisfaction of charge 8 in full
09 Apr 2013 MR04 Satisfaction of charge 5 in full
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 12
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 13