Advanced company searchLink opens in new window

SELECT CAR CENTRE LIMITED

Company number 05523236

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)
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
  • GBP 100
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