Advanced company searchLink opens in new window

ECONOMY CARS LIMITED

Company number 03486965

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 WU15 Notice of final account prior to dissolution
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
20 Dec 2017 WU04 Appointment of a liquidator
20 Dec 2017 WU14 Notice of removal of liquidator by court
22 Jul 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
17 Sep 2009 287 Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
02 Jan 2008 287 Registered office changed on 02/01/08 from: 5TH floor canterbury house 85 newhall street birmingham B3 1LH
30 Dec 2007 4.31 Appointment of a liquidator
30 Dec 2007 COCOMP Order of court to wind up
29 Aug 2007 2.24B Administrator's progress report
29 Aug 2007 2.33B Notice of a court order ending Administration
01 Aug 2007 2.17B Statement of administrator's proposal
27 Jul 2007 287 Registered office changed on 27/07/07 from: wath road mexborough rotherham south yorkshire S64 9QP
17 Jul 2007 2.12B Appointment of an administrator
30 Oct 2006 AA Accounts for a small company made up to 31 December 2005
21 Sep 2006 363s Return made up to 30/12/05; full list of members
13 Mar 2006 395 Particulars of mortgage/charge
05 Oct 2005 363s Return made up to 30/12/04; full list of members
24 Aug 2005 AA Accounts for a small company made up to 31 December 2004
02 Feb 2005 AA Accounts for a small company made up to 31 December 2003
05 Oct 2004 395 Particulars of mortgage/charge
05 Apr 2004 288b Director resigned
08 Jan 2004 363s Return made up to 30/12/03; full list of members
29 Sep 2003 AA Accounts for a small company made up to 31 December 2002