- Company Overview for CARSTAR MANAGEMENT LIMITED (04538052)
- Filing history for CARSTAR MANAGEMENT LIMITED (04538052)
- People for CARSTAR MANAGEMENT LIMITED (04538052)
- Charges for CARSTAR MANAGEMENT LIMITED (04538052)
- More for CARSTAR MANAGEMENT LIMITED (04538052)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | MA | Memorandum and Articles of Association | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | CONNOT | Change of name notice | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
26 Jul 2012 | TM01 | Termination of appointment of Richard Paul Martin Abel as a director on 3 July 2012 | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Harbour Place Serbert Road Portishead Bristol BS20 7GF England on 6 October 2011 | |
01 Mar 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Feb 2011 | AD01 | Registered office address changed from Harbour Court Serbert Road Portishead Bristol BS1 6AG on 9 February 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
16 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
13 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
24 Sep 2009 | 288b | Appointment Terminated Director george dionisiou | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 40 queen anne street london W1G 9EL | |
04 Feb 2009 | 288a | Director appointed robert steven woods | |
04 Feb 2009 | 288a | Director appointed richard abel | |
28 Nov 2008 | AUD | Auditor's resignation | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 288b | Appointment Terminated Director ian luxton |