- Company Overview for SEVEN DAY CARS LIMITED (06493244)
- Filing history for SEVEN DAY CARS LIMITED (06493244)
- People for SEVEN DAY CARS LIMITED (06493244)
- Charges for SEVEN DAY CARS LIMITED (06493244)
- Insolvency for SEVEN DAY CARS LIMITED (06493244)
- More for SEVEN DAY CARS LIMITED (06493244)
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
|
|
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
|
|
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
|
|
24 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
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 |