Advanced company searchLink opens in new window

CARMAX PARTNERSHIP LIMITED

Company number 08868683

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted