Advanced company searchLink opens in new window

CITY CAR CLUB (UK) LTD

Company number 03685968

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2015 AD01 Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN to Enterprise House Vicarage Road Egham Surrey TW20 9JY on 19 April 2015
19 Apr 2015 TM01 Termination of appointment of James Ian Finlayson as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Michael John Samuel as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Alan Albert Nash as a director on 31 March 2015
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
06 Oct 2014 AA
14 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 233
08 Aug 2013 AA
10 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
03 Oct 2011 AA
03 Feb 2011 AD01 Registered office address changed from Leeming House Vicar Lane Leeds W Yorks LS2 7JF on 3 February 2011
18 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Jul 2010 AA
28 Apr 2010 AD01 Registered office address changed from The Busworks 39-41 North Road London N7 9DP on 28 April 2010
21 Jan 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
22 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
01 Oct 2009 AA
16 Dec 2008 363a Return made up to 15/12/08; full list of members
14 Nov 2008 288a Director appointed michael john samuel
05 Nov 2008 288b Appointment terminated director christopher jonas
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007