- Company Overview for CAR CLINIC SALES CENTRE LIMITED (06698579)
- Filing history for CAR CLINIC SALES CENTRE LIMITED (06698579)
- People for CAR CLINIC SALES CENTRE LIMITED (06698579)
- Insolvency for CAR CLINIC SALES CENTRE LIMITED (06698579)
- More for CAR CLINIC SALES CENTRE LIMITED (06698579)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2010 | AD01 | Registered office address changed from Unit 59 Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 5 August 2010 | |
01 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2009 | TM01 | Termination of appointment of Marichu Robertson as a director | |
22 Oct 2009 | AP01 | Appointment of Mrs Marichu Tamayo Robertson as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Steven Graham as a director | |
30 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
25 Sep 2009 | 288b | Appointment terminated director linda baker | |
27 Jul 2009 | 88(2) | Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 1 mardale road penrith CA11 9DG | |
09 Jul 2009 | 288a | Director appointed linda baker | |
27 Jan 2009 | 288a | Director appointed steven graham | |
22 Oct 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/10/2009 | |
09 Oct 2008 | 288c | Secretary's change of particulars francis charles joseph robertson logged form | |
03 Oct 2008 | 288c | Director's change of particulars / frank charles joseph robertson / 30/09/2008 | |
16 Sep 2008 | NEWINC | Incorporation |