Advanced company searchLink opens in new window

CLUBGT CARS LIMITED

Company number 05878818

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 CH01 Director's details changed for Mr Richard Lloyd Thomas on 3 August 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
12 Apr 2016 TM01 Termination of appointment of Chris Burbidge as a director on 12 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
15 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
15 Aug 2014 AP01 Appointment of Mr Richard Lloyd Thomas as a director on 8 July 2014
14 Aug 2014 TM02 Termination of appointment of Neal Amin as a secretary on 9 July 2014
14 Aug 2014 TM01 Termination of appointment of Neal Amin as a director on 9 July 2014
14 Aug 2014 AD01 Registered office address changed from Unit 728 19-21 Crawford Street London W1H 1PJ England to 39 Greville Road London NW6 5JJ on 14 August 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
13 Aug 2013 AD01 Registered office address changed from Unit 728 19-21 Crawford Street London W1H 1PJ England on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Chris Burbidge on 2 August 2013
13 Aug 2013 AD01 Registered office address changed from 31 Farley Court Allsop Place London NW1 5LG on 13 August 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders