Advanced company searchLink opens in new window

2US 4 CARS LTD

Company number 11826122

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 PSC01 Notification of James Phillips as a person with significant control on 26 September 2022
31 Jan 2024 PSC01 Notification of Wayne Pohrebienyk as a person with significant control on 8 October 2021
31 Jan 2024 PSC04 Change of details for Neil Clifford Rowbotham as a person with significant control on 26 September 2022
25 Jan 2024 TM01 Termination of appointment of Neil Clifford Rowbotham as a director on 25 January 2024
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2023 SH08 Change of share class name or designation
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
03 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: increase in share capital / future dividend payments will require 100% approval of the shareholders / sale of shares in the company will require approval of 1000f the shareholders 26/09/2022
27 Sep 2022 AP01 Appointment of Mr Wayne Pohrebienyk as a director on 26 September 2022
27 Sep 2022 AP01 Appointment of James Phillips as a director on 26 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 30
26 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CH01 Director's details changed for Neil Clifford Rowbotham on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from 8 Edge Lane Higher Cloughfold Rossendale Lancashire BB4 7SS England to C/O the Glen Service Station Newchurch Road Stacksteads Bacup Lancashire OL13 0NN on 21 February 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
20 May 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
14 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-14
  • GBP 10