Advanced company searchLink opens in new window

CAR SYSTEMS SOFTWARE LIMITED

Company number 05126500

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
02 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
02 Jul 2015 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary on 1 January 2015
02 Jul 2015 AD02 Register inspection address has been changed from Flat 2 Spruce Court Warberry Park Gardens Tunbridge Wells Kent TN4 8GH United Kingdom to C/O Charles Gay Suite 1, 92 Turnmill Street London EC1M 5QU
25 Mar 2015 AA Micro company accounts made up to 25 March 2015
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
08 Aug 2014 AD01 Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP England to 92 Suite 1 Turnmill Street London EC1M 5QU on 8 August 2014
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2014 AA Total exemption full accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 750
23 Jul 2013 AP04 Appointment of Aldbury Secretaries Limited as a secretary
23 Jul 2013 AP04 Appointment of Aldbury Secretaries Limited as a secretary
23 Jul 2013 TM01 Termination of appointment of Robert Mumford as a director
23 Jul 2013 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 23 July 2013
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 Jul 2012 TM01 Termination of appointment of Michael Doran as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 730
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 610