Advanced company searchLink opens in new window

SEVEN DAY CARS LIMITED

Company number 06493244

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)
05 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2019 LIQ02 Statement of affairs
12 Feb 2019 600 Appointment of a voluntary liquidator
12 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-23
17 Jan 2019 AD01 Registered office address changed from Nidum House Neath Abbey Neath SA10 7DS Wales to The Maltings East Tyndall Street Cardiff CF245EZ on 17 January 2019
19 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
28 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
07 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
06 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Dec 2015 AD01 Registered office address changed from 25 the Ferns Quakers Yard Treharris Mid Glamorgan CF46 5LQ to Nidum House Neath Abbey Neath SA10 7DS on 18 December 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
24 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Michael James Hitt on 31 January 2014
10 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011