Advanced company searchLink opens in new window

CAR PAWNBROKERS UK LTD

Company number 07248467

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2015 DS01 Application to strike the company off the register
26 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
28 Nov 2014 TM01 Termination of appointment of Gerard Nock as a director on 20 November 2014
21 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
07 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 18 September 2012
07 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
08 Feb 2012 CERTNM Company name changed automotive pawnbrokers LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2011-12-19
12 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
12 Jan 2012 CONNOT Change of name notice
28 Dec 2011 AP01 Appointment of Robert Edmund Courtneidge as a director
15 Dec 2011 AP01 Appointment of Gerard Nock as a director
05 Dec 2011 AD01 Registered office address changed from Pineapple Cottage Newbury Road Shefford Woodlands Hungerford RG17 7AJ United Kingdom on 5 December 2011
05 Dec 2011 AP01 Appointment of Mr Ivor Edward Kayne as a director
15 Nov 2011 CERTNM Company name changed automotive pawn brokers LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
11 Nov 2011 CERTNM Company name changed we buy any house today LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
08 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
10 May 2010 NEWINC Incorporation