- Company Overview for THE CAR HAVEN LIMITED (07285061)
- Filing history for THE CAR HAVEN LIMITED (07285061)
- People for THE CAR HAVEN LIMITED (07285061)
- More for THE CAR HAVEN LIMITED (07285061)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2019 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Mary Elizabeth Garratt on 1 May 2016 | |
15 Aug 2017 | PSC01 | Notification of Mary Elizabeth Garratt as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AD01 | Registered office address changed from 3 Dale View Willington Derby DE65 6RL England to 3 Dale View Willington Derby DE65 6RL on 15 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 20 Kedleston Street Derby Derbyshire DE1 3JW to 3 Dale View Willington Derby DE65 6RL on 15 August 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of David Millner as a director on 7 January 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
05 Jul 2012 | TM02 | Termination of appointment of Dale Eley as a secretary | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jan 2012 | AP01 | Appointment of Ms Mary Elizabeth Garratt as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Dale Eley as a director |