Advanced company searchLink opens in new window

CAR SERVICES (STANSTED) LTD

Company number 09319567

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)
15 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
24 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
22 Aug 2018 AD01 Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2018
20 Aug 2018 LIQ02 Statement of affairs
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
09 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 AA01 Previous accounting period shortened from 29 January 2017 to 28 January 2017
04 Dec 2017 CH01 Director's details changed for Mr Mark Harvey on 4 December 2017
04 Dec 2017 PSC04 Change of details for Mrs Sarah Harvey as a person with significant control on 4 December 2017
04 Dec 2017 PSC04 Change of details for Mr Mark Harvey as a person with significant control on 4 December 2017
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
27 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Aug 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
23 Dec 2015 AA01 Current accounting period extended from 30 November 2015 to 31 January 2016
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
15 Jun 2015 TM01 Termination of appointment of Sarah Harvey as a director on 15 June 2015