Advanced company searchLink opens in new window

MARK STEVENS INTERNET CARS LIMITED

Company number 06743575

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 23 July 2012
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2011 4.20 Statement of affairs with form 4.19
25 Nov 2011 600 Appointment of a voluntary liquidator
25 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-24
04 Nov 2011 AD01 Registered office address changed from 133 Botley Road North Baddesley Southampton Hampshire SO52 9EB on 4 November 2011
28 Feb 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
10 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
17 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mark Stevens on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Barry Stanley David Stevens on 17 February 2010
30 Jun 2009 287 Registered office changed on 30/06/2009 from unit 7 winchester trade park easton lane winchester hampshire SO23 7FA
25 Jun 2009 288a Secretary appointed mark stevens
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Nov 2008 88(2) Ad 14/11/08 gbp si 99@1=99 gbp ic 1/100
12 Nov 2008 288a Director appointed barry stanley david stevens
11 Nov 2008 288a Director appointed mark stevens
11 Nov 2008 288b Appointment Terminated Director andrew davis
07 Nov 2008 NEWINC Incorporation