- Company Overview for GOCAR HOLDINGS LIMITED (06127791)
- Filing history for GOCAR HOLDINGS LIMITED (06127791)
- People for GOCAR HOLDINGS LIMITED (06127791)
- Charges for GOCAR HOLDINGS LIMITED (06127791)
- More for GOCAR HOLDINGS LIMITED (06127791)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2011 | TM01 | Termination of appointment of John Sawyer as a director | |
30 Apr 2011 | TM01 | Termination of appointment of Gary Thynne as a director | |
31 Aug 2010 | AA | Group of companies' accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 |
Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-26
|
|
25 Mar 2010 | CH01 | Director's details changed for John Alan Sawyer on 22 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Gary Thynne on 22 March 2010 | |
11 Jul 2009 | AA | Accounts for a medium company made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
02 Mar 2009 | 190 | Location of debenture register | |
02 Mar 2009 | 353 | Location of register of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from c/o gocar LIMITED, mannaberg way scunthorpe north lincolnshire DN15 8XF | |
21 Aug 2008 | AA | Full accounts made up to 29 February 2008 | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
04 Mar 2008 | 88(2) | Ad 26/02/07 gbp si 100@1=100 gbp ic 100/200 | |
20 Apr 2007 | 395 | Particulars of mortgage/charge | |
26 Feb 2007 | NEWINC | Incorporation |