- Company Overview for CAR TRUST PLAN LIMITED (10370665)
- Filing history for CAR TRUST PLAN LIMITED (10370665)
- People for CAR TRUST PLAN LIMITED (10370665)
- More for CAR TRUST PLAN LIMITED (10370665)
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
|
|
05 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2018
|
|
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
|
|
20 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
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
|