Advanced company searchLink opens in new window

WUNDERCARS LTD

Company number 03909841

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)
29 Jul 2003 600 Appointment of a voluntary liquidator
23 May 2003 287 Registered office changed on 23/05/03 from: evolution house 5 pioneer business park amy johnson way clifton moor york YO30 4TN
11 Apr 2003 288b Director resigned
26 Mar 2003 363s Return made up to 19/01/03; full list of members
28 Feb 2003 288b Director resigned
22 Aug 2002 AA Accounts made up to 31 March 2001
21 Aug 2002 288a New secretary appointed
21 Aug 2002 288b Secretary resigned
14 Jun 2002 403a Declaration of satisfaction of mortgage/charge
24 May 2002 288a New director appointed
05 May 2002 288a New director appointed
05 May 2002 288a New director appointed
02 May 2002 288b Director resigned
27 Feb 2002 395 Particulars of mortgage/charge
22 Feb 2002 363s Return made up to 19/01/02; full list of members
25 Oct 2001 288a New director appointed
18 Oct 2001 287 Registered office changed on 18/10/01 from: britsafe house concorde park york north yorkshire YO30 4WT
01 Oct 2001 288a New director appointed
01 Oct 2001 288a New director appointed
01 Oct 2001 288a New director appointed
18 Jul 2001 395 Particulars of mortgage/charge
13 Jul 2001 288b Secretary resigned
13 Jul 2001 288a New secretary appointed
27 Mar 2001 363s Return made up to 19/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
05 Mar 2001 225 Accounting reference date extended from 31/01/01 to 31/03/01