Advanced company searchLink opens in new window

CARS DIRECT LIMITED

Company number 02988670

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
27 Sep 2018 AP01 Appointment of Mr Simon Jonathan Withey as a director on 18 September 2018
27 Sep 2018 TM01 Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018
26 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
17 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2017 AP01 Appointment of Mr Graham Barratt Sinclair as a director on 6 September 2017
20 Sep 2017 AP01 Appointment of Mr Martin Joseph Mcauley as a director on 6 September 2017
20 Sep 2017 AP01 Appointment of Mr Andrew Baxter as a director on 6 September 2017
20 Sep 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
19 Sep 2017 AD01 Registered office address changed from Saint James Road St. James Industrial Est Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017
08 Sep 2017 AP03 Appointment of Mr Andrew Baxter as a secretary on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017
08 Sep 2017 TM02 Termination of appointment of Carol Ann Johnstone as a secretary on 6 September 2017
25 Aug 2017 MR04 Satisfaction of charge 2 in full
25 Aug 2017 MR04 Satisfaction of charge 3 in full
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
23 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
26 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
18 Mar 2015 AA Total exemption full accounts made up to 30 June 2014