Advanced company searchLink opens in new window

PLYMPTON CAR CENTRE LIMITED

Company number 06599426

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
29 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,000
29 May 2013 TM02 Termination of appointment of Sheila Lennox Boyd as a secretary on 31 July 2011
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Feb 2013 AD01 Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013
18 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr Robert Trenerry on 8 December 2011
18 Jun 2012 CH03 Secretary's details changed for Sheila Lennox Boyd on 8 December 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
16 Jun 2011 CH03 Secretary's details changed for Sheila Lennox Boyd on 4 May 2011
16 Jun 2011 CH01 Director's details changed for Mr Robert Trenerry on 4 May 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Robert Trenerry on 21 May 2010
03 Jun 2010 CH01 Director's details changed for Mr Robert Trenerry on 21 May 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Jun 2009 363a Return made up to 21/05/09; full list of members
27 Mar 2009 288c Director's Change of Particulars / robert trenerry / 01/03/2009 / HouseName/Number was: 27-29, now: south broadmoor; Street was: market road, now: elmgate; Area was: plympton, now: ; Post Town was: plymouth, now: saltash; Region was: devon, now: cornwall; Post Code was: PL7 1QW, now: PL12 4QX; Country was: united kingdom, now:
09 Oct 2008 288a Secretary appointed sheila lennox boyd
09 Oct 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
09 Oct 2008 287 Registered office changed on 09/10/2008 from 18 trenant road looe cornwall PL13 1EW united kingdom
09 Oct 2008 288b Appointment Terminated Secretary gordon thomas