Advanced company searchLink opens in new window

CLC CAR SALES (NORTH WEST) LIMITED

Company number 11383376

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)
04 Oct 2024 AM10 Administrator's progress report
21 May 2024 AM07 Result of meeting of creditors
29 Apr 2024 AM03 Statement of administrator's proposal
12 Apr 2024 AD01 Registered office address changed from 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 April 2024
11 Mar 2024 AM01 Appointment of an administrator
06 Nov 2023 AP01 Appointment of Mr Keith James Barnes as a director on 3 November 2023
17 Oct 2023 TM01 Termination of appointment of Mark Burgess as a director on 13 October 2023
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Sep 2023 AP01 Appointment of Mr Mark Burgess as a director on 1 September 2023
30 Aug 2023 TM01 Termination of appointment of Philip John Knowles as a director on 27 August 2023
21 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
04 Jan 2023 MR01 Registration of charge 113833760003, created on 23 December 2022
27 May 2022 AA Accounts for a small company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
12 Nov 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 MR01 Registration of charge 113833760002, created on 4 November 2021
22 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
01 Aug 2020 AD01 Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020
16 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
28 Jan 2019 TM01 Termination of appointment of Gareth Howard Noonan as a director on 23 January 2019
28 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
25 Jan 2019 MR01 Registration of charge 113833760001, created on 23 January 2019