Advanced company searchLink opens in new window

ING CAR (THREE) LIMITED

Company number 00809634

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2017 AP01 Appointment of Mr Adrian Neil Marsh as a director on 26 September 2017
22 Jun 2017 TM01 Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,800,100
02 Feb 2016 TM02 Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016
28 Jan 2016 AD01 Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2015
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2014
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2013
11 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2012
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
07 Jan 2015 AP01 Appointment of Mr Simon Peter Berg as a director on 2 January 2015
07 Jan 2015 AP01 Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015
06 Jan 2015 TM01 Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015
06 Jan 2015 TM01 Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013