- Company Overview for CARHOTLINE.CO.UK LIMITED (03955499)
- Filing history for CARHOTLINE.CO.UK LIMITED (03955499)
- People for CARHOTLINE.CO.UK LIMITED (03955499)
- More for CARHOTLINE.CO.UK LIMITED (03955499)
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
|
|
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 |