Advanced company searchLink opens in new window

CARZOOPA LTD

Company number 08614358

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)
29 Jan 2025 WU07 Progress report in a winding up by the court
20 Feb 2024 WU07 Progress report in a winding up by the court
09 Jan 2023 AD01 Registered office address changed from 2, Millhouse Centre Mill Road Totton Southampton SO40 3AE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 January 2023
09 Jan 2023 WU04 Appointment of a liquidator
18 Dec 2022 COCOMP Order of court to wind up
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
10 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
28 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
08 Jun 2020 AP01 Appointment of Mr Lee Anthony O'regan as a director on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Lee Anthony O'regan as a director on 7 June 2020
06 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 AD01 Registered office address changed from 170 Leigh Road Eastleigh Hampshire SO50 9DX England to 2, Millhouse Centre Mill Road Totton Southampton SO40 3AE on 8 August 2018
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
25 Jul 2018 AD01 Registered office address changed from 170, Leigh Road Leigh Road Eastleigh SO50 9DX England to 170 Leigh Road Eastleigh Hampshire SO50 9DX on 25 July 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
24 Jul 2017 PSC07 Cessation of Colin Reginald Wilks as a person with significant control on 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Nov 2016 AD01 Registered office address changed from 103, Spicers Hill Spicers Hill Totton Southampton SO40 9ER England to 170, Leigh Road Leigh Road Eastleigh SO50 9DX on 24 November 2016
01 Aug 2016 TM01 Termination of appointment of Colin Reginald Wilks as a director on 31 July 2016