- Company Overview for CARMAX PARTNERSHIP LIMITED (08868683)
- Filing history for CARMAX PARTNERSHIP LIMITED (08868683)
- People for CARMAX PARTNERSHIP LIMITED (08868683)
- Insolvency for CARMAX PARTNERSHIP LIMITED (08868683)
- More for CARMAX PARTNERSHIP LIMITED (08868683)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to 79 Caroline Street Birmingham B3 1UP on 11 December 2015 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | 4.70 | Declaration of solvency | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
07 Oct 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
14 Feb 2014 | AD01 | Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 14 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Rachel Fordham as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Stephen Scott as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Carl Fordham as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|