Advanced company searchLink opens in new window

CONCOURS CAR CARE LTD

Company number 07876744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted