Advanced company searchLink opens in new window

NETWORK CARS LIMITED

Company number 03421221

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)
19 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 11 October 2011
18 Oct 2010 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 18 October 2010
14 Oct 2010 4.20 Statement of affairs with form 4.19
14 Oct 2010 600 Appointment of a voluntary liquidator
14 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
15 Jul 2010 AP01 Appointment of Chris John Efstratiou as a director
14 Jul 2010 TM01 Termination of appointment of Jennifer Efstratiou as a director
14 Jul 2010 TM02 Termination of appointment of Julia Hoare as a secretary
08 Apr 2010 AP01 Appointment of Mrs Jennifer Mary Efstratiou as a director
08 Apr 2010 TM01 Termination of appointment of Robert Anderson as a director
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
30 Jan 2009 288b Appointment Terminated Director michael lynch
30 Jan 2009 288a Director appointed robert austin anderson
18 Nov 2008 363a Return made up to 18/08/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Oct 2007 363a Return made up to 18/08/07; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Apr 2007 288b Director resigned
16 Nov 2006 363a Return made up to 18/08/06; full list of members
31 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Dec 2005 395 Particulars of mortgage/charge
30 Sep 2005 363a Return made up to 18/08/05; full list of members