Advanced company searchLink opens in new window

1CAR1 GLOBAL LIMITED

Company number 06663845

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
21 Jan 2015 AD01 Registered office address changed from C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB England to 22 Crow Wood Park Crow Wood Park Halifax West Yorkshire HX2 7JZ on 21 January 2015
19 Nov 2014 AD01 Registered office address changed from C/O Bostocks Empire House Mulcture Hall Road Halifax West Yorkshire HX1 1SP to C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB on 19 November 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from 1 Weaver Street Leeds West Yorkshire LS4 2AU Uk on 21 May 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
07 Aug 2010 CH01 Director's details changed for Simon George Terence Large on 1 July 2010
07 Aug 2010 CH01 Director's details changed for Mr George Alfred Large on 1 July 2010
27 Feb 2010 AP03 Appointment of Mr George Alfred Large as a secretary
27 Feb 2010 TM02 Termination of appointment of Craig Walsh as a secretary
12 Feb 2010 AA Total exemption full accounts made up to 31 March 2009