- Company Overview for C J C CARS LIMITED (05703609)
- Filing history for C J C CARS LIMITED (05703609)
- People for C J C CARS LIMITED (05703609)
- More for C J C CARS LIMITED (05703609)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Peter William Peebles on 1 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Marilyn Peebles on 1 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Jonathan Peebles on 1 November 2009 | |
25 Jan 2010 | CH03 | Secretary's details changed for Marilyn Peebles on 1 November 2009 | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ | |
02 Apr 2008 | 363s | Return made up to 09/02/08; no change of members |