Advanced company searchLink opens in new window

GOCAR HOLDINGS LIMITED

Company number 06127791

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)
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
  • GBP 100
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