- Company Overview for CAR COLLECTION (LONDON) LIMITED (01385947)
- Filing history for CAR COLLECTION (LONDON) LIMITED (01385947)
- People for CAR COLLECTION (LONDON) LIMITED (01385947)
- Charges for CAR COLLECTION (LONDON) LIMITED (01385947)
- More for CAR COLLECTION (LONDON) LIMITED (01385947)
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 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Mr Brian Stanley Ingham on 1 December 2009 | |
17 Mar 2009 | 363a | Return made up to 06/12/08; full list of members | |
17 Mar 2009 | 353 | Location of register of members | |
17 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 288c | Director's Change of Particulars / gamini opatha / 06/12/2008 / HouseName/Number was: , now: 21; Street was: 84 waverley road, now: furham feild; Post Town was: rayners lane, now: hatch end; Post Code was: HA2 9RD, now: HA5 4DX; Country was: , now: united kingdom | |
16 Mar 2009 | 288c | Director and Secretary's Change of Particulars / brian ingham / 06/12/2008 / HouseName/Number was: , now: the cedars; Street was: the cedars, now: ash grove road; Area was: ash grove road, holmfirth, now: ; Post Town was: huddersfield, now: holmfirth | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from the cedars ash grove road holmfirth huddersfield west yorkshire HD9 3JR | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
27 Dec 2007 | 353 | Location of register of members | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Dec 2006 | 363s | Return made up to 06/12/06; full list of members | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Dec 2005 | 363s | Return made up to 06/12/05; full list of members | |
20 Dec 2005 | 363(288) |
Director resigned
|
|
01 Jul 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
07 May 2005 | 395 | Particulars of mortgage/charge | |
04 Jan 2005 | 363s | Return made up to 13/12/04; full list of members | |
04 Jan 2005 | 363(288) |
Director resigned
|
|
04 Jan 2005 | 363(353) |
Location of register of members address changed
|
|
11 May 2004 | AA | Accounts for a small company made up to 29 February 2004 | |
02 Mar 2004 | 288a | New secretary appointed;new director appointed |