- Company Overview for UNDERCAR LIMITED (04846481)
- Filing history for UNDERCAR LIMITED (04846481)
- People for UNDERCAR LIMITED (04846481)
- More for UNDERCAR LIMITED (04846481)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2010 | DS01 | Application to strike the company off the register | |
08 Mar 2010 | AD01 | Registered office address changed from 4 West End Close, Launton Bicester Oxfordshire OX26 5EB on 8 March 2010 | |
06 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
31 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
06 Jun 2008 | 363s | Return made up to 25/07/06; no change of members | |
06 Jun 2008 | 363s | Return made up to 25/07/05; no change of members | |
04 Jun 2008 | AA | Accounts made up to 31 July 2007 | |
23 Apr 2008 | 363s | Return made up to 25/07/07; no change of members | |
06 Mar 2008 | 288b | Appointment Terminated Director kevin pead | |
06 Mar 2008 | 288b | Appointment Terminated Secretary michael stack | |
06 Mar 2008 | 288a | Secretary appointed alison jane aris | |
12 Jun 2007 | 288a | New director appointed | |
12 Jun 2007 | AA | Accounts made up to 31 July 2006 | |
05 Jul 2006 | 288c | Director's particulars changed | |
05 Jul 2006 | AA | Accounts made up to 31 July 2005 | |
22 May 2006 | 288b | Director resigned | |
01 Jun 2005 | AA | Accounts made up to 31 July 2004 | |
21 Sep 2004 | 363s | Return made up to 25/07/04; full list of members | |
25 Jul 2003 | 288b | Secretary resigned | |
25 Jul 2003 | NEWINC | Incorporation |