- Company Overview for CAR LOANS EXPRESS LIMITED (05985650)
- Filing history for CAR LOANS EXPRESS LIMITED (05985650)
- People for CAR LOANS EXPRESS LIMITED (05985650)
- Insolvency for CAR LOANS EXPRESS LIMITED (05985650)
- More for CAR LOANS EXPRESS LIMITED (05985650)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2022 | AD01 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 | |
11 May 2022 | AD01 | Registered office address changed from 66 Coniscliffe Road Darlington Co. Durham DL3 7RN England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 11 May 2022 | |
11 May 2022 | LIQ02 | Statement of affairs | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
09 Feb 2021 | DS02 | Withdraw the company strike off application | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
04 Jun 2020 | TM02 | Termination of appointment of Simone Langley as a secretary on 2 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Simone Langley as a director on 2 June 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from Suite 21 Crown House Boho 6 Middlesbrough TS1 1RE England to 66 Coniscliffe Road Darlington Co. Durham DL3 7RN on 4 April 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Suite 21 Crown House Boho 6 Middlesbrough TS1 1RE on 8 May 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
07 Nov 2017 | PSC07 | Cessation of Simone Langley as a person with significant control on 1 February 2017 |