- Company Overview for CONCOURS CAR CARE LTD (07876744)
- Filing history for CONCOURS CAR CARE LTD (07876744)
- People for CONCOURS CAR CARE LTD (07876744)
- More for CONCOURS CAR CARE LTD (07876744)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2016 | CH01 | Director's details changed for Mr Lee Edward Mcknight on 13 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 7 Woodland Drive Cheslyn Hay Staffordshire WS6 7EW England to 57 Kingcup Road Moss Pit Stafford Staffordshire ST17 9JQ on 21 March 2016 | |
20 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | TM01 | Termination of appointment of Neil Weston as a director | |
20 Feb 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-02-20
|
|
07 Feb 2013 | AD01 | Registered office address changed from Unit 10 Exchange Industrial Estate Cross Street Bridgtown Staffordshire WS11 0BW England on 7 February 2013 | |
09 May 2012 | AD01 | Registered office address changed from 7 Woodland Drive Cheslyn Hay Staffordshire WS6 7EW England on 9 May 2012 | |
10 Apr 2012 | AP01 | Appointment of Mr Neil Weston as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Adam Kearsley as a director | |
09 Dec 2011 | NEWINC |
Incorporation
|