Advanced company searchLink opens in new window

CLASSIC CAR DETAILING LTD

Company number 06930754

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
06 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Dec 2023 AD01 Registered office address changed from Unit a3 Mountbatten Business Park Jackson Close Portsmouth PO6 1US England to Tb3 Little Tapnage Titchfield Lane Fareham PO17 5PQ on 6 December 2023
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2021 AD01 Registered office address changed from 2 Reynolds Road Shirley Southampton Hampshire SO15 5GS to Unit a3 Mountbatten Business Park Jackson Close Portsmouth PO6 1US on 8 June 2021
09 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
04 Apr 2014 CH03 Secretary's details changed for Simon Kenneth Widenham Lye on 3 April 2014