Advanced company searchLink opens in new window

MY CAR EXPERT LTD

Company number 11558704

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC01 Notification of Andy James Grey as a person with significant control on 30 December 2019
08 Jun 2020 AP01 Appointment of Mr Andy James Grey as a director on 30 December 2019
07 Jun 2020 AD01 Registered office address changed from Crossways Barn Crossways Lane Thornbury BS35 3UE United Kingdom to Flat 2 40 Poole Road Bournemouth BH4 9DX on 7 June 2020
07 Jun 2020 TM01 Termination of appointment of Jonathan Dale Meadows as a director on 30 December 2019
07 Jun 2020 PSC07 Cessation of Jonathan Dale Meadows as a person with significant control on 30 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Crossways Barn Crossways Lane Thornbury BS35 3UE on 8 November 2019
07 Nov 2019 AP01 Appointment of Mr Jonathan Dale Meadows as a director on 7 November 2019
07 Nov 2019 PSC01 Notification of Jonathan Dale Meadows as a person with significant control on 7 November 2019
07 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 November 2019
07 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 November 2019
16 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
16 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
16 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
16 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
12 Sep 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2019