Advanced company searchLink opens in new window

CITY CAR SERVICES LIMITED

Company number 05283881

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 2.35B Notice of move from Administration to Dissolution on 30 April 2013
14 Dec 2012 2.24B Administrator's progress report to 17 November 2012
27 Jul 2012 F2.18 Notice of deemed approval of proposals
11 Jul 2012 2.17B Statement of administrator's proposal
29 May 2012 AD01 Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 29 May 2012
29 May 2012 2.12B Appointment of an administrator
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 5
22 Mar 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Tony Sugden on 11 November 2009
02 Feb 2010 CH01 Director's details changed for David Olley on 11 November 2009
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Aug 2009 288b Appointment Terminated Director michael olley
02 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 11/11/08; full list of members
03 Sep 2008 288b Appointment Terminated Director michael olley
03 Sep 2008 288c Director's Change of Particulars / tony sugden / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 11 cambridge road, now: old road; Post Town was: frinton on sea, now: frinton-on-sea; Post Code was: CO13 9HN, now: CO13 9DA; Country was: , now: united kingdom
03 Sep 2008 288c Director's Change of Particulars / david olley / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 6 graces walk, now: old road; Post Code was: CO13 9PQ, now: CO13 9DA; Country was: , now: united kingdom
03 Sep 2008 288c Secretary's Change of Particulars / linda olley / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 6 graces walk, now: old road; Post Code was: CO13 9PQ, now: CO13 9DA; Country was: , now: united kingdom
19 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
15 Nov 2007 363a Return made up to 11/11/07; full list of members