Advanced company searchLink opens in new window

WOBURN TRADE CARS LTD

Company number 08337298

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)
24 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 29 January 2018
14 Feb 2017 600 Appointment of a voluntary liquidator
14 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-30
14 Feb 2017 4.20 Statement of affairs with form 4.19
24 Jan 2017 AD01 Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA to 100-102 st. James Road Northampton NN5 5LF on 24 January 2017
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
13 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AP03 Appointment of Mr Derek William Rayner as a secretary on 17 August 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AD01 Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Herts AL10 9NA to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 9 September 2014
09 Sep 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
09 Sep 2014 CH01 Director's details changed for Mr Walter Robert Blairman on 19 December 2013
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 NEWINC Incorporation
Statement of capital on 2012-12-19
  • GBP 1