Advanced company searchLink opens in new window

CAR TRUST PLAN LIMITED

Company number 10370665

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
19 Aug 2019 AA Total exemption full accounts made up to 29 September 2018
05 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 188
05 Jul 2019 SH03 Purchase of own shares.
28 Jun 2019 AP01 Appointment of Mr Geoffrey Iles as a director on 21 December 2018
27 Jun 2019 TM01 Termination of appointment of Geoffrey Iles as a director on 21 December 2018
21 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
24 Apr 2019 AD02 Register inspection address has been changed to Edinburgh House 1 - 5 Bellevue Road Clevedon North Somerset BS21 7NP
20 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100
20 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
15 Apr 2019 RP05 Registered office address changed to PO Box 4385, 10370665: Companies House Default Address, Cardiff, CF14 8LH on 15 April 2019
05 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jan 2018 AD01 Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England to 160 Kemp House City Road London EC1V 2NX on 22 January 2018
04 Dec 2017 AP01 Appointment of Mr Geoffrey Iles as a director on 1 December 2017
13 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
05 Jan 2017 CH01 Director's details changed for Mr Martin Paul Andrews on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Khalil Ahmed on 4 January 2017
05 Jan 2017 AD01 Registered office address changed from Lower Honey Hall Farm Honey Hall Lane Congresbury Bristol BS49 5JX United Kingdom to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 5 January 2017
12 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-12
  • GBP 100