- Company Overview for CAR DELIVERY NETWORK LTD (06933215)
- Filing history for CAR DELIVERY NETWORK LTD (06933215)
- People for CAR DELIVERY NETWORK LTD (06933215)
- Insolvency for CAR DELIVERY NETWORK LTD (06933215)
- More for CAR DELIVERY NETWORK LTD (06933215)
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
|
|
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
|
|
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|