Advanced company searchLink opens in new window

EXECUTIVE CARS SALES LIMITED

Company number 06485210

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)
25 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2015 AD01 Registered office address changed from 1-3 the Courtyard Calvin Street Bolton BL1 8PB to 125 Colmore Row Birmingham B3 3SD on 12 January 2015
09 Jan 2015 4.70 Declaration of solvency
09 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
03 Feb 2014 AD01 Registered office address changed from Endeavour House 98 Waters Meeting Road the Valley Bolton Greater Manchester BL1 8SW on 3 February 2014
03 Feb 2014 AD02 Register inspection address has been changed from Endeavour House Waters Meeting Road Bolton Greater Manchester BL1 8SW England
16 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Stewart Christopher Chivers on 1 January 2010
03 Mar 2009 288b Appointment terminated director lisa darlington
03 Mar 2009 288b Appointment terminated secretary lisa darlington
06 Feb 2009 363a Return made up to 28/01/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from endeavour house, 98 waters meeting road bolton BL1 8SW