Advanced company searchLink opens in new window

CAR DELIVERY NETWORK LTD

Company number 06933215

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)
18 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
13 Oct 2022 LIQ02 Statement of affairs
03 Oct 2022 AD01 Registered office address changed from Unit 54, Notley Business Units Notley Farm, Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9ER England to C/O Kre Corporate Recvoery Limited, Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 3 October 2022
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-22
08 Aug 2022 TM01 Termination of appointment of Wayne Bryant Pollock as a director on 8 August 2022
04 Aug 2022 TM01 Termination of appointment of Robert Alexander Osterbauer as a director on 3 August 2022
06 Jun 2022 CH01 Director's details changed for Dr Robert Alexander Osterbauer on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Dr Robert Alexander Osterbauer on 6 June 2022
06 Jun 2022 PSC04 Change of details for Mr Agop Tanielian as a person with significant control on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to Unit 54, Notley Business Units Notley Farm, Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9ER on 6 June 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
13 Jul 2021 TM01 Termination of appointment of Greg Robinson May as a director on 13 July 2021
22 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 1,744.823
14 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
23 May 2019 PSC01 Notification of Agop Tanielian as a person with significant control on 1 April 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,692.48
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association