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)
|
|
01 Feb 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Nov 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2021 |
DS01 |
Application to strike the company off the register
|
|
|
28 Oct 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
13 Oct 2021 |
CS01 |
Confirmation statement made on 11 October 2021 with no updates
|
|
|
12 Feb 2021 |
PSC07 |
Cessation of European Motor Holdings Limited as a person with significant control on 10 February 2021
|
|
|
12 Feb 2021 |
PSC02 |
Notification of Inchcape Retail Limited as a person with significant control on 10 February 2021
|
|
|
19 Oct 2020 |
CS01 |
Confirmation statement made on 11 October 2020 with no updates
|
|
|
07 Oct 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
04 Feb 2020 |
TM01 |
Termination of appointment of Thomas Andrew Dale as a director on 29 January 2020
|
|
|
16 Oct 2019 |
CS01 |
Confirmation statement made on 11 October 2019 with no updates
|
|
|
09 Oct 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
30 Sep 2019 |
TM01 |
Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
|
|
|
09 Jul 2019 |
AP01 |
Appointment of Mr Thomas Andrew Dale as a director on 4 July 2019
|
|
|
09 Jul 2019 |
TM01 |
Termination of appointment of Anton Clive Jeary as a director on 4 July 2019
|
|
|
14 Nov 2018 |
AP01 |
Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018
|
|
|
23 Oct 2018 |
CS01 |
Confirmation statement made on 11 October 2018 with no updates
|
|
|
10 Oct 2018 |
TM01 |
Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
|
|
|
25 Sep 2018 |
CH01 |
Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
|
|
|
14 Sep 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
12 Apr 2018 |
PSC05 |
Change of details for a person with significant control
|
|
|
11 Apr 2018 |
CH04 |
Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
|
|
|
09 Apr 2018 |
AD01 |
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
|
|
|
17 Oct 2017 |
CS01 |
Confirmation statement made on 11 October 2017 with no updates
|
|
|
06 Oct 2017 |
AA |
Accounts for a dormant company made up to 31 December 2016
|
|