Advanced company searchLink opens in new window

ING CAR (FOUR) HOLDINGS LIMITED

Company number 01105312

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)
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
01 May 2013 AP03 Appointment of Mr Brian James Mcdougall as a secretary
01 May 2013 TM02 Termination of appointment of Andrew Tapson as a secretary
01 May 2013 AP01 Appointment of Mr Hein Jacobus Pieter Willem Brand as a director
01 May 2013 TM01 Termination of appointment of Hendricus Topper as a director
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
31 Oct 2011 AD01 Registered office address changed from , Phoenix House Cookham Road, Bracknell, Berkshire, RG12 1RR, United Kingdom on 31 October 2011
25 Oct 2011 TM01 Termination of appointment of Ian Tilbrook as a director
25 Oct 2011 AP03 Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary
24 Oct 2011 TM02 Termination of appointment of Ross Pridmore as a secretary
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Hendricus Petrus Maria Topper on 1 May 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
01 Oct 2009 288b Appointment terminated director karin bergstein
08 Jun 2009 287 Registered office changed on 08/06/2009 from, 10 manor street, sheepscar, leeds, west yorkshire, LS7 1PZ
07 May 2009 363a Return made up to 01/05/09; full list of members
07 May 2009 353 Location of register of members
23 Oct 2008 MEM/ARTS Memorandum and Articles of Association
17 Oct 2008 CERTNM Company name changed appleyard finance holdings LIMITED\certificate issued on 17/10/08
10 Jul 2008 AA Full accounts made up to 31 December 2007
13 May 2008 363a Return made up to 01/05/08; full list of members