- Company Overview for CLASSIC CAR FUNDING LIMITED (08369352)
- Filing history for CLASSIC CAR FUNDING LIMITED (08369352)
- People for CLASSIC CAR FUNDING LIMITED (08369352)
- Charges for CLASSIC CAR FUNDING LIMITED (08369352)
- More for CLASSIC CAR FUNDING LIMITED (08369352)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from 85C Huntingdon Street St Neots Cambridgeshire PE19 1DU to First Floor, Cql House Alington Road Little Barford St. Neots PE19 6YH on 5 January 2018 | |
23 Aug 2017 | MR01 | Registration of charge 083693520003, created on 17 August 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
04 May 2017 | MR01 | Registration of charge 083693520002, created on 2 May 2017 | |
08 Mar 2017 | MR01 | Registration of charge 083693520001, created on 7 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Andrew Robert Wood on 1 October 2013 | |
21 Jan 2013 | NEWINC | Incorporation |