Advanced company searchLink opens in new window

CHISWICK PARK CARS LIMITED

Company number 06597252

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)
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
20 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Nov 2009 AP01 Appointment of Mr Mohammed Naghib Faizi as a director
18 Nov 2009 TM01 Termination of appointment of Javed Hamad as a director
15 Jun 2009 363a Return made up to 20/05/09; full list of members
15 Jun 2009 288b Appointment terminated secretary mohammed faizi
09 Jul 2008 287 Registered office changed on 09/07/2008 from 161A acton lane chiswick london W4 5RP united kingdom
20 May 2008 NEWINC Incorporation