- Company Overview for SELECT CAR CENTRE LIMITED (05523236)
- Filing history for SELECT CAR CENTRE LIMITED (05523236)
- People for SELECT CAR CENTRE LIMITED (05523236)
- Charges for SELECT CAR CENTRE LIMITED (05523236)
- More for SELECT CAR CENTRE LIMITED (05523236)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | DS01 | Application to strike the company off the register | |
11 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Apr 2012 | AP01 | Appointment of Miss Denise Anne Simmons as a director on 10 March 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of John Barratt Atkin as a director on 30 March 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Daryl Hussain on 1 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for John Barratt Atkin on 1 October 2009 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2009 | 363a | Return made up to 29/07/09; full list of members | |
08 Jan 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
29 Dec 2008 | 363a | Return made up to 29/07/08; full list of members | |
29 Dec 2008 | 288c | Director and Secretary's Change of Particulars / daryl hussain / 10/07/2008 / HouseName/Number was: , now: 18; Street was: 11 lakeside, now: the square; Area was: , now: fulwell; Post Town was: south shields, now: sunderland; Post Code was: NE34 7HA, now: SR6 8JJ | |
10 Dec 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
20 Aug 2007 | 363a | Return made up to 29/07/07; full list of members | |
30 Mar 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
29 Aug 2006 | 363s | Return made up to 29/07/06; full list of members |