- Company Overview for CARMATS2U LTD (08442029)
- Filing history for CARMATS2U LTD (08442029)
- People for CARMATS2U LTD (08442029)
- More for CARMATS2U LTD (08442029)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
08 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Craig Mckenzie on 29 February 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 29 February 2016 | |
28 Feb 2016 | AD01 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 138 Hassell Street Newcastle Staffordshire ST5 1BB on 28 February 2016 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
12 Mar 2013 | NEWINC | Incorporation |