Advanced company searchLink opens in new window

PROJECT CAR II LIMITED

Company number 06630910

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2014 DS01 Application to strike the company off the register
30 Aug 2013 CERTNM Company name changed amc (I t services) LTD.\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
29 Aug 2013 CONNOT Change of name notice
07 Sep 2012 AA Accounts made up to 30 June 2012
21 Aug 2012 CERTNM Company name changed amc (bsf) LIMITED\certificate issued on 21/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-20
17 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 99
17 Jul 2012 CH01 Director's details changed for Mr Simon Christopher Winter on 1 June 2011
17 Jul 2012 CH01 Director's details changed for Mr Simon Christopher Winters on 1 June 2011
17 Jul 2012 AD01 Registered office address changed from C/O St Georges Court PO Box St Georges 2 st Georges Court St Georges Road Bristol BS1 5UG United Kingdom on 17 July 2012
17 Jul 2012 AD01 Registered office address changed from 22 Osprey Road Hawkfield Business Park Bristol BS14 0BB Uk on 17 July 2012
22 Dec 2011 AA Accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Mark Burland as a director
09 Aug 2011 CH01 Director's details changed for Mr Simon Christopher Winters on 26 June 2011
21 Mar 2011 AA Accounts made up to 30 June 2010
18 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Simon Christopher Winter on 26 June 2010
16 Aug 2010 CH01 Director's details changed for Mr John Patrick O'donnell on 26 June 2010
16 Aug 2010 CH01 Director's details changed for Mr Mark Burland on 26 June 2010
12 Aug 2010 CH01 Director's details changed for Mr Simon Christopher Winters on 1 April 2010
12 Aug 2010 CH01 Director's details changed for Mr John Patrick O'donnell on 1 February 2010
23 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Aug 2009 363a Return made up to 26/06/09; full list of members