Advanced company searchLink opens in new window

ITS CARS LIMITED

Company number 10107517

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 1 June 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 1 June 2022
28 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2021 AD01 Registered office address changed from C/O Junction 1 Storage Ltd Hellaby Ind Est Denby Way Hellaby Rotherham South Yorkshire S66 8HR England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 16 June 2021
14 Jun 2021 LIQ02 Statement of affairs
14 Jun 2021 600 Appointment of a voluntary liquidator
14 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-02
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
21 May 2020 TM01 Termination of appointment of Michelle Sanderson as a director on 21 May 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Jan 2020 TM02 Termination of appointment of Michelle Sanderson as a secretary on 14 January 2020
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Michael John Craxton as a director on 1 March 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
17 Jul 2017 AP01 Appointment of Mrs Michelle Sanderson as a director on 17 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Michael John Craxton on 8 March 2017
13 Jul 2017 CH03 Secretary's details changed for Mrs Michelle Sanderson on 8 March 2017
13 Jul 2017 CH01 Director's details changed for Mr Tim Port on 8 March 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 Aug 2016 AP01 Appointment of Mr Tim Port as a director on 4 August 2016