Advanced company searchLink opens in new window

SMALL CARS OF DERBY LTD

Company number 07292903

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
20 Jul 2012 CH01 Director's details changed for Diana Joan Sims on 20 July 2012
23 Dec 2011 TM01 Termination of appointment of Ryan Haywood as a director on 21 December 2011
05 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Aug 2011 AD01 Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 25 August 2011
01 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
14 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
25 May 2011 TM02 Termination of appointment of Robert Potter as a secretary
21 Mar 2011 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 March 2011
11 Mar 2011 AP03 Appointment of Mr Robert Leonard Potter as a secretary
11 Mar 2011 TM02 Termination of appointment of Diana Sims as a secretary
11 Nov 2010 TM01 Termination of appointment of Robert Potter as a director
09 Nov 2010 AP01 Appointment of Ryan Haywood as a director
09 Nov 2010 AP01 Appointment of Diana Joan Sims as a director
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)