Advanced company searchLink opens in new window

ANY CAR ANY CREDIT LTD

Company number 08497332

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)
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
  • GBP 2
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted