- Company Overview for EXECUTIVE CARS SALES LIMITED (06485210)
- Filing history for EXECUTIVE CARS SALES LIMITED (06485210)
- People for EXECUTIVE CARS SALES LIMITED (06485210)
- Insolvency for EXECUTIVE CARS SALES LIMITED (06485210)
- More for EXECUTIVE CARS SALES LIMITED (06485210)
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
|
|
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
|
|
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 |