Advanced company searchLink opens in new window

HADLEIGH CAR SALES LIMITED

Company number 06678859

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2013 TM01 Termination of appointment of Christopher Garrod as a director on 31 July 2013
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
31 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 150
01 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Jason Thomas Rowland on 1 August 2010
07 Oct 2010 CH01 Director's details changed for Christopher Garrod on 1 August 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2010 TM01 Termination of appointment of Clifford Mills as a director
23 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2010 AR01 Annual return made up to 21 August 2009 with full list of shareholders
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 88(2) Ad 22/08/08 gbp si 149@1=149 gbp ic 1/150
17 Oct 2008 288c Director's Change of Particulars / christopher garrod / 01/09/2008 / HouseName/Number was: 16, now: 6; Street was: ash road, now: dawlish crescent; Post Town was: benfleet, now: rayleigh; Post Code was: SS7 2BA, now: SS7 9PN
12 Sep 2008 288a Director appointed christopher garrod
10 Sep 2008 288a Director appointed jason thomas rowland
10 Sep 2008 288a Director appointed clifford john mills
03 Sep 2008 287 Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk
29 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide 21/08/2008
29 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Aug 2008 288b Appointment Terminated Secretary rwl registrars LIMITED