Advanced company searchLink opens in new window

GB HAND CAR WASH LTD

Company number 05818385

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2014 AP01 Appointment of Mr Shpetim Halili as a director on 30 July 2011
27 Mar 2014 AD01 Registered office address changed from Msr Accounting & Tax Consultancy Ltd 329 Ley Street Ilford Essex IG1 4AA on 27 March 2014
27 Mar 2014 TM01 Termination of appointment of Sathyaruban Mahadevan as a director on 30 July 2011
27 Mar 2014 TM02 Termination of appointment of Msr Accounting & Tax Consultancy Ltd as a secretary on 1 October 2009
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Feb 2013 DS01 Application to strike the company off the register
30 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Nov 2011 AP01 Appointment of Mr Sathiyaruban Mahadevan as a director on 30 July 2011
03 Nov 2011 TM01 Termination of appointment of Shpetim Halili as a director on 30 July 2011
07 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
29 Jul 2010 CH04 Secretary's details changed for Msr Accounting & Tax Consultancy Ltd on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Shpetim Halili on 29 July 2010
29 Jul 2010 CH04 Secretary's details changed for Msr Accounting & Tax Consultancy Ltd on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Shpetim Halili on 29 July 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jul 2009 363a Return made up to 16/05/09; full list of members
08 Jul 2009 288c Director's Change of Particulars / shpetim halili / 08/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 16 whalebone grove, now: brook view; Area was: , now: grange park; Post Town was: romford, now: northampton; Region was: essex, now: northamptonshire; Post Code was: RM6 6BU, now: NN4 5DR; Country was: , now: united ki