- Company Overview for CARZOOPA LTD (08614358)
- Filing history for CARZOOPA LTD (08614358)
- People for CARZOOPA LTD (08614358)
- Insolvency for CARZOOPA LTD (08614358)
- More for CARZOOPA LTD (08614358)
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) |
---|---|---|---|
28 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Feb 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 August 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from Basepoint Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ to 103, Spicers Hill Spicers Hill Totton Southampton SO40 9ER on 1 February 2016 | |
01 Oct 2015 | CERTNM |
Company name changed finance 4 car credit LTD\certificate issued on 01/10/15
|
|
10 Aug 2015 | AP01 | Appointment of Mr. Lee Anthony O'regan as a director on 6 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | TM01 | Termination of appointment of a director | |
14 Jul 2015 | TM01 | Termination of appointment of Claire Louise Cunningham as a director on 1 March 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Alfie Martin Ruffell as a director on 14 July 2015 | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Colin Reginald Wilks as a director on 7 September 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Claire Louise Cunningham as a director on 7 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 32 Keswick Avenue Copnor Portsmouth PO3 5BA to Basepoint Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 22 December 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
02 Sep 2014 | AP01 | Appointment of Mrs Claire Louise Cunningham as a director on 12 July 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Colin Reginald Wilks as a director on 8 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Alan Mark Cunningham as a director on 11 August 2014 | |
15 Aug 2014 | CERTNM |
Company name changed the car finance agency LIMITED\certificate issued on 15/08/14
|
|
15 Aug 2014 | CONNOT | Change of name notice | |
12 Aug 2014 | AP01 | Appointment of Mrs Claire Louise Cunningham as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Alan Mark Cunningham as a director on 11 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Colin Reginald Wilks as a director on 8 August 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Alfie Martin Ruffell as a director | |
16 May 2014 | AD01 | Registered office address changed from Chanwel Newtown Road Awbridge Romsey Hampshire SO51 0GG England on 16 May 2014 |