- Company Overview for CREDIT CAR SALES LTD (07877426)
- Filing history for CREDIT CAR SALES LTD (07877426)
- People for CREDIT CAR SALES LTD (07877426)
- Charges for CREDIT CAR SALES LTD (07877426)
- Insolvency for CREDIT CAR SALES LTD (07877426)
- More for CREDIT CAR SALES LTD (07877426)
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) |
---|---|---|---|
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | AP01 | Appointment of Mr Anthony Mark Parsons as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Peter Parsons as a director | |
07 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Lee Turner as a director | |
05 Jan 2013 | AP02 | Appointment of One Stop Car Credit Ltd as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Lee Turner as a director | |
11 Oct 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
11 Oct 2012 | AP01 | Appointment of Mr John Alfred Webster as a director | |
10 Sep 2012 | AD01 | Registered office address changed from Unit 3 Kings Close Charfleets Industrial Estate Canvey Island Essex SS8 0QZ England on 10 September 2012 | |
31 Aug 2012 | CERTNM |
Company name changed one stop car shop LTD\certificate issued on 31/08/12
|
|
14 Jun 2012 | AP01 | Appointment of Mr David Leonard Fryatt as a director | |
09 Dec 2011 | NEWINC |
Incorporation
|