Advanced company searchLink opens in new window

CLAYHALL EXECUTIVE CARS LIMITED

Company number 06057590

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)
22 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
24 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
27 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
24 Aug 2017 AD01 Registered office address changed from Finance House, 383 Eastern Avenue, Ilford Essex IG2 6LR to Unit 6 Rectory Lane Loughton IG10 2QZ on 24 August 2017
30 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr Karan Mehta on 11 April 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100