Advanced company searchLink opens in new window

CAR SELLER INTERNATIONAL LIMITED

Company number 04363371

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ02 Statement of affairs
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
13 Jun 2021 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lacashire FY4 2FF on 13 June 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 AP01 Appointment of Mr Laurence Davidson as a director on 27 August 2020
27 Apr 2020 TM01 Termination of appointment of Benjamin Anthony Maguire as a director on 22 April 2020
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
22 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
01 Nov 2018 TM01 Termination of appointment of Antony Marc Lewis as a director on 1 November 2018
31 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 12/02/2018
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 3,823
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from C/O Emma White White & Company Limited 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 27 July 2018
22 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 31/08/2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AP01 Appointment of Mr Benjamin Anthony Maguire as a director on 29 September 2017
23 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,143