- Company Overview for PREMIER CAR SALES (DERBY) LIMITED (07624462)
- Filing history for PREMIER CAR SALES (DERBY) LIMITED (07624462)
- People for PREMIER CAR SALES (DERBY) LIMITED (07624462)
- Insolvency for PREMIER CAR SALES (DERBY) LIMITED (07624462)
- More for PREMIER CAR SALES (DERBY) LIMITED (07624462)
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) |
---|---|---|---|
29 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2024 | |
04 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | AD01 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 11 September 2023 | |
11 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2023 | LIQ02 | Statement of affairs | |
12 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
09 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 December 2017 | |
17 Dec 2018 | CH01 | Director's details changed for Mr David Alan Hawkins on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 13 Victoria Way Pride Park Derby Derbys DE24 8AN to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 17 December 2018 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates |