- Company Overview for WOBURN TRADE CARS LTD (08337298)
- Filing history for WOBURN TRADE CARS LTD (08337298)
- People for WOBURN TRADE CARS LTD (08337298)
- Insolvency for WOBURN TRADE CARS LTD (08337298)
- More for WOBURN TRADE CARS LTD (08337298)
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
|
|
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
|
|
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
|
|
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
|
|
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
|