- Company Overview for CARS4GIRLS LIMITED (05995994)
- Filing history for CARS4GIRLS LIMITED (05995994)
- People for CARS4GIRLS LIMITED (05995994)
- More for CARS4GIRLS LIMITED (05995994)
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
|
|
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 |