Advanced company searchLink opens in new window

CAR COLLECTION (LONDON) LIMITED

Company number 01385947

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 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
  • GBP 100
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