- Company Overview for CAR SERVICES (STANSTED) LTD (09319567)
- Filing history for CAR SERVICES (STANSTED) LTD (09319567)
- People for CAR SERVICES (STANSTED) LTD (09319567)
- Insolvency for CAR SERVICES (STANSTED) LTD (09319567)
- More for CAR SERVICES (STANSTED) LTD (09319567)
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
|
|
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
|
|
15 Jun 2015 | TM01 | Termination of appointment of Sarah Harvey as a director on 15 June 2015 |