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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-08-06
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