- Company Overview for LARS CARS LTD (09521985)
- Filing history for LARS CARS LTD (09521985)
- People for LARS CARS LTD (09521985)
- Insolvency for LARS CARS LTD (09521985)
- More for LARS CARS LTD (09521985)
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) |
---|---|---|---|
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2024 | AD01 | Registered office address changed from 26 Oval Park View Gateshead NE10 9DS England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2 August 2024 | |
02 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2024 | LIQ02 | Statement of affairs | |
22 Jul 2024 | PSC07 | Cessation of Catherine Mary Byers as a person with significant control on 30 August 2023 | |
20 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
08 Feb 2024 | TM01 | Termination of appointment of Catherine Mary Byers as a director on 28 August 2023 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | PSC04 | Change of details for Mr Laurence John Byers as a person with significant control on 8 November 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
31 Jan 2023 | CH01 | Director's details changed for Mr Laurence John Byers on 31 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Laurence John Byers on 30 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Laurence John Byers on 30 January 2023 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
08 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from , 26 Oval Park View, Felling, Gateshead, Tyne and Wear, NE10 9SD to 26 Oval Park View Gateshead NE10 9DS on 28 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Miss Catherine Mary Hunter as a person with significant control on 6 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Catherine Mary Hunter on 6 July 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from , Streetcars High Street, Felling, Gateshead, Tyne & Wear, NE10 9LT, England to 26 Oval Park View Gateshead NE10 9DS on 15 November 2019 |