- Company Overview for ANY CAR ANY CREDIT LTD (08497332)
- Filing history for ANY CAR ANY CREDIT LTD (08497332)
- People for ANY CAR ANY CREDIT LTD (08497332)
- More for ANY CAR ANY CREDIT LTD (08497332)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Apr 2018 | AD01 | Registered office address changed from Oxney Road Eastern Industry Peterborough Cambridgeshire PE1 5YW to Global House Saville Road Peterborough Cambridgeshire PE3 7PR on 28 April 2018 | |
28 Apr 2018 | AP01 | Appointment of Mr Fraser Alexander Winchester Morrison as a director on 1 August 2016 | |
28 Apr 2018 | TM01 | Termination of appointment of Luc William Peeters as a director on 1 August 2016 | |
02 Aug 2017 | PSC02 | Notification of Ccw 600 Ltd as a person with significant control on 6 April 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Luc William Peeters as a person with significant control on 22 July 2016 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Lee Nightingale as a director on 17 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Luc William Peeters as a director on 22 July 2016 | |
29 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016
Statement of capital on 2016-04-22
|
|
28 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
04 Mar 2015 | TM01 | Termination of appointment of Ccw 600 Limited as a director on 3 March 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jul 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 July 2014 | |
21 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 | |
23 Sep 2013 | AP02 | Appointment of Ccw 600 Limited as a director | |
16 Sep 2013 | CERTNM |
Company name changed race day winners LTD\certificate issued on 16/09/13
|
|
22 Apr 2013 | NEWINC |
Incorporation
|