Advanced company searchLink opens in new window

IMPERIAL CAR CENTRE LIMITED

Company number 06423479

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)
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 MR01 Registration of charge 064234790002
06 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Mr Christopher Durdy on 25 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
08 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
08 Dec 2009 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Christopher Durdy on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Philip Durdy on 1 October 2009
16 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
05 Jan 2009 363a Return made up to 09/11/08; full list of members
05 Jan 2009 190 Location of debenture register
05 Jan 2009 353 Location of register of members
05 Jan 2009 287 Registered office changed on 05/01/2009 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
31 Jan 2008 395 Particulars of mortgage/charge
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed