Advanced company searchLink opens in new window

CARHOTLINE.CO.UK LIMITED

Company number 03955499

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
02 Apr 2013 AD02 Register inspection address has been changed from 19 Brookside Way Blakedown Kidderminster Worcestershire DY10 3NE England
02 Apr 2013 CH01 Director's details changed for Michael Foster on 4 April 2012
14 Dec 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 14 December 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Michael Foster on 28 October 2011
08 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Yvonne Ann Foster on 14 January 2011
07 Apr 2011 CH01 Director's details changed for Michael Foster on 14 January 2011
01 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
15 Apr 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 CH03 Secretary's details changed for Yvonne Ann Foster on 24 July 2009
17 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH01 Director's details changed for Michael Foster on 24 July 2009
20 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 May 2009 363a Return made up to 15/03/09; full list of members
16 Apr 2008 363a Return made up to 15/03/08; full list of members
16 Apr 2008 288c Secretary's Change of Particulars / yvonne foster / 08/01/2008 / HouseName/Number was: , now: 6; Street was: stanklyn cottage, now: barnetts lane; Area was: stanklyn, now: ; Region was: , now: worcestershire; Post Code was: DY10 4AR, now: DY10 3HR