Advanced company searchLink opens in new window

LOOK CAR AND COMMERCIAL VEHICLE SALES COMPANY LIMITED

Company number 06427639

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2015 DS01 Application to strike the company off the register
13 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from , Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE on 14 January 2013
23 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Jan 2012 AR01 Annual return made up to 14 November 2011
05 May 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2011 AP03 Appointment of Christopher Holley as a secretary
05 May 2011 TM02 Termination of appointment of Mca Registrars Limited as a secretary
17 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Mar 2010 TM01 Termination of appointment of Kenneth Love as a director
29 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Christopher Holley on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Kenneth Andrew Love on 1 October 2009
29 Dec 2009 CH04 Secretary's details changed for Mca Registrars Limited on 2 October 2009
17 Dec 2008 363a Return made up to 14/11/08; full list of members
17 Dec 2008 288c Secretary's change of particulars / mca registrars LIMITED / 14/02/2008