- Company Overview for TOWN CENTRE CARS LIMITED (05803245)
- Filing history for TOWN CENTRE CARS LIMITED (05803245)
- People for TOWN CENTRE CARS LIMITED (05803245)
- More for TOWN CENTRE CARS LIMITED (05803245)
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) |
---|---|---|---|
03 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
26 Apr 2022 | AD01 | Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from C/O Town Centre Citroen Ferryboat Lane Sunderland SR5 3JN England to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees TS16 0DP on 31 March 2022 | |
06 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from C/O Town Centre Cars Limited Ferry Boat Lane Sunderland Tyne and Wear SR5 3JN to C/O Town Centre Citroen Ferryboat Lane Sunderland SR5 3JN on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Stephen Smith on 10 May 2019 | |
11 Aug 2018 | TM01 | Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018 | |
11 Aug 2018 | TM02 | Termination of appointment of Christopher Paul Sopp as a secretary on 9 August 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
11 Nov 2015 | TM01 | Termination of appointment of Philip Smith as a director on 13 October 2015 |