- Company Overview for THE CAR GUY LIMITED (07264747)
- Filing history for THE CAR GUY LIMITED (07264747)
- People for THE CAR GUY LIMITED (07264747)
- Insolvency for THE CAR GUY LIMITED (07264747)
- More for THE CAR GUY LIMITED (07264747)
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) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2014 | |
03 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | 4.70 | Declaration of solvency | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 |
Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from C/O C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 20 June 2011 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2010
|
|
11 Jun 2010 | CH01 | Director's details changed for Nicholas Magin Hancock on 7 June 2010 | |
25 May 2010 | NEWINC |
Incorporation
|