- Company Overview for WE BUY YOUR CAR FOR CASH LIMITED (07388894)
- Filing history for WE BUY YOUR CAR FOR CASH LIMITED (07388894)
- People for WE BUY YOUR CAR FOR CASH LIMITED (07388894)
- Charges for WE BUY YOUR CAR FOR CASH LIMITED (07388894)
- More for WE BUY YOUR CAR FOR CASH LIMITED (07388894)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2015 | AA01 | Previous accounting period extended from 24 March 2014 to 30 March 2014 | |
19 Dec 2014 | AA01 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2014 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 7 May 2014 | |
18 Mar 2014 | AA01 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 | |
16 Nov 2013 | CH01 | Director's details changed for Mr Grant Anthony Williams on 1 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Steven Mcginty as a director | |
08 Mar 2013 | AA01 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | AA | Total exemption small company accounts made up to 29 March 2011 | |
28 Feb 2012 | AA01 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 | |
16 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
10 Jan 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 |