Advanced company searchLink opens in new window

CAR CLINIC SALES CENTRE LIMITED

Company number 06698579

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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