Advanced company searchLink opens in new window

CAR CLINIC (PENRITH) LIMITED

Company number 05940621

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2009 287 Registered office changed on 04/08/2009 from 59 gillwilly industrial estate penrith cumbria CA11 9BL
31 Jul 2009 600 Appointment of a voluntary liquidator
31 Jul 2009 4.20 Statement of affairs with form 4.19
31 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-27
13 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Oct 2008 363a Return made up to 20/09/08; full list of members
13 May 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Apr 2008 288c Director's Change of Particulars / francis robertson / 23/04/2008 / HouseName/Number was: , now: 1; Street was: 2 juniper way, now: mardale road; Area was: carleton heights, now: ; Post Code was: CA11 8UF, now: CA11 9DG
01 Feb 2008 288a New secretary appointed
15 Oct 2007 363a Return made up to 20/09/07; full list of members
23 Aug 2007 288b Secretary resigned;director resigned
20 Mar 2007 225 Accounting reference date extended from 30/09/07 to 31/10/07
20 Feb 2007 287 Registered office changed on 20/02/07 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ
22 Dec 2006 88(2)R Ad 11/12/06--------- £ si 8@1=8 £ ic 2/10
18 Dec 2006 288b Director resigned
18 Dec 2006 288a New secretary appointed;new director appointed
18 Dec 2006 288a New director appointed
18 Dec 2006 288b Secretary resigned
05 Dec 2006 CERTNM Company name changed bas (one hundred and thirty six) LIMITED\certificate issued on 05/12/06
20 Sep 2006 NEWINC Incorporation