- Company Overview for CAR SELLER INTERNATIONAL LIMITED (04363371)
- Filing history for CAR SELLER INTERNATIONAL LIMITED (04363371)
- People for CAR SELLER INTERNATIONAL LIMITED (04363371)
- Insolvency for CAR SELLER INTERNATIONAL LIMITED (04363371)
- More for CAR SELLER INTERNATIONAL LIMITED (04363371)
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
|
|
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
|
|
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
|
|
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
|