Advanced company searchLink opens in new window

COMPLETE CAR CREDIT LIMITED

Company number 12186772

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)
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2022 DS01 Application to strike the company off the register
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
07 Dec 2022 PSC04 Change of details for Mr Steven Robert Douglas as a person with significant control on 3 September 2021
07 Dec 2022 PSC04 Change of details for Mr Anthony Alan Crawford as a person with significant control on 3 September 2021
07 Dec 2022 CH01 Director's details changed for Mr Steven Robert Douglas on 3 September 2021
01 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AA Micro company accounts made up to 30 September 2021
26 Jan 2022 CH03 Secretary's details changed for Mr Anthony Alan Crawford on 18 December 2021
26 Jan 2022 CH01 Director's details changed for Mr Anthony Alan Crawford on 18 December 2021
27 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
22 Mar 2021 AD01 Registered office address changed from 12 Priory Way Westerhope Newcastle upon Tyne NE5 4PN England to Newcastle Motor World Indigo Park East, Sandy Lane, Gosforth Newcastle upon Tyne NE3 5HE on 22 March 2021
13 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
03 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-03
  • GBP 1