Advanced company searchLink opens in new window

PAYG CARS LIMITED

Company number 05462324

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)
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 3,700,000
25 Oct 2011 AP01 Appointment of Mr Clive Bridgeman as a director
08 Aug 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
05 Aug 2011 TM02 Termination of appointment of Christopher Burton as a secretary
05 Aug 2011 TM01 Termination of appointment of Christopher Burton as a director
05 Aug 2011 TM02 Termination of appointment of Albert Craven as a secretary
02 Jun 2011 AP01 Appointment of Mr Jonathan Charles Bridgeman as a director
02 Jun 2011 AD01 Registered office address changed from , 129 Finchley Road, London, NW3 6HY, United Kingdom on 2 June 2011
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jan 2011 AD01 Registered office address changed from , 8 Canfield Place, London, NW6 3BT, United Kingdom on 7 January 2011
28 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from , the Old Pump House 1a Stonecross, St Albans, Hertfordshire, AL1 4AA on 28 June 2010
17 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Dec 2009 AD01 Registered office address changed from , 32 Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom on 3 December 2009
02 Jul 2009 88(2) Capitals not rolled up
25 Jun 2009 363a Return made up to 24/05/09; full list of members
25 Jun 2009 123 Gbp nc 1000/3000999\27/04/09
23 Jun 2009 190 Location of debenture register
23 Jun 2009 353 Location of register of members
23 Jun 2009 287 Registered office changed on 23/06/2009 from, 32 drury road, harrow, HA1 4BY
24 Apr 2009 CERTNM Company name changed st. James private finance LIMITED\certificate issued on 27/04/09
17 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
02 Jun 2008 363a Return made up to 24/05/08; full list of members
25 Apr 2008 288c Director and secretary's change of particulars / christopher burton / 25/04/2008
25 Apr 2008 288c Director and secretary's change of particulars / christopher burton / 25/04/2008