Advanced company searchLink opens in new window

CARS4GIRLS LIMITED

Company number 05995994

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
14 Aug 2013 AD01 Registered office address changed from C/O C/O Alchemy Business Solutions Limited the Axis Building Team Vaklley Gateshead Tyne and Wear NE11 0NQ England on 14 August 2013
20 May 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
22 Aug 2012 AD01 Registered office address changed from 26 the Copse Blaydon-on-Tyne Tyne and Wear NE21 5PH England on 22 August 2012
21 May 2012 AD01 Registered office address changed from C/O C/O Alchemy Business Solutions Limited the Axis Building Maingate Team Valley Gateshead NE11 0NQ NE11 0NQ England on 21 May 2012
12 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
06 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
27 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Jan 2011 AD01 Registered office address changed from 8 Mount Ridge Chester Le Street County Durham DH3 1RY England on 10 January 2011
13 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
12 Dec 2010 TM01 Termination of appointment of Elizabeth Watt as a director
12 Dec 2010 CH01 Director's details changed for Mr Mark John Mccafferty on 1 December 2010
23 Sep 2010 AD01 Registered office address changed from 8 Mount Ridge Chester Le Street County Durham DH3 1RY United Kingdom on 23 September 2010
02 Sep 2010 AD01 Registered office address changed from Unit 1, Tenth Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 2 September 2010
31 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Miss Elizabeth Watt on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Miss Elizabeth Watt on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Miss Elizabeth Watt on 1 October 2009
09 Sep 2009 288c Director's Change of Particulars / mark mccafferty / 31/08/2009 / HouseName/Number was: 8, now: 1; Street was: mount ridge, now: tenth avenue west; Area was: northside (south), now: team valley trading estate; Post Town was: chester-le-street, now: gateshead; Region was: co durham, now: tyne and wear; Post Code was: DH3 1RY, now: NE11 0HL; Country
20 May 2009 288b Appointment Terminated Secretary mark mccafferty
31 Dec 2008 AA Accounts made up to 30 November 2008