Advanced company searchLink opens in new window

VILLAGE CARS (S.D) LIMITED

Company number 06326719

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)
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Oct 2014 MR04 Satisfaction of charge 063267190001 in full
20 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 MR05 All of the property or undertaking has been released from charge 063267190001
29 Sep 2014 MR01 Registration of charge 063267190001, created on 29 September 2014
15 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2013 AD01 Registered office address changed from 8 Byron Street Derby DE23 6TT on 31 January 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Oct 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Gurcharn Sahota as a director
24 Oct 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
24 Oct 2010 CH01 Director's details changed for Gurbinder Singh Sahota on 27 July 2010
24 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Oct 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
14 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/01/2010
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 363a Return made up to 27/07/08; full list of members
30 Mar 2009 288a Director appointed mr gurcharn singh sahota
30 Mar 2009 288b Appointment terminated director ansar karim
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2007 NEWINC Incorporation