Advanced company searchLink opens in new window

CREDIT CAR SALES LTD

Company number 07877426

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 AM23 Notice of move from Administration to Dissolution
09 Jun 2017 AM10 Administrator's progress report
13 Feb 2017 LIQ MISC INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 31/10/2016
21 Dec 2016 2.31B Notice of extension of period of Administration
01 Aug 2016 2.24B Administrator's progress report to 20 June 2016
14 Apr 2016 TM01 Termination of appointment of John Alfred Webster as a director on 31 March 2016
23 Feb 2016 F2.18 Notice of deemed approval of proposals
05 Feb 2016 2.17B Statement of administrator's proposal
12 Jan 2016 AD01 Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 January 2016
06 Jan 2016 2.12B Appointment of an administrator
09 Nov 2015 MA Memorandum and Articles of Association
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into documents 26/08/2015
26 Aug 2015 MR01 Registration of charge 078774260001, created on 24 August 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
14 Aug 2015 AP01 Appointment of Mr John Alfred Webster as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Peter Ian Parsons as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Anthony Mark Parsons as a director on 12 August 2015
23 Apr 2015 TM01 Termination of appointment of David Leonard Fryatt as a director on 10 April 2015
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 TM01 Termination of appointment of John Alfred Webster as a director on 13 October 2014
14 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1