Advanced company searchLink opens in new window

UK CAR SALVAGE LIMITED

Company number 06333495

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 May 2009 AA Accounts made up to 31 August 2008
26 May 2009 288b Appointment Terminated Director leslie jones
26 May 2009 288b Appointment Terminated Director kerry dixon
15 Apr 2009 CERTNM Company name changed car spares centre LIMITED\certificate issued on 15/04/09
06 Oct 2008 363a Return made up to 03/08/08; full list of members
06 Oct 2008 288c Director's Change of Particulars / lee jones / 18/12/2007 / HouseName/Number was: , now: 5; Street was: flat 3, now: blackstairs road; Area was: 12 vyner road south, now: little sutton; Post Town was: prenton, now: ellesmere port; Region was: merseyside, now: cheshire; Post Code was: CH43 7PR, now: CH66 1TX; Country was: , now: england
06 Oct 2008 288c Director and Secretary's Change of Particulars / kerry dixon / 18/12/2007 / Middle Name/s was: , now: ann; HouseName/Number was: , now: 5; Street was: flat 3 12 vyner road south, now: blackstairs road; Area was: , now: little sutton; Post Town was: prenton, now: ellesmere port; Region was: wirral, now: cheshire; Post Code was: CH43 7PR, now: CH66 1
11 Sep 2007 88(2)R Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100
11 Sep 2007 287 Registered office changed on 11/09/07 from: hamilton house, 56 hamilton street, birkenhead wirral CH41 5HZ
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Secretary resigned
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New secretary appointed;new director appointed
03 Aug 2007 NEWINC Incorporation