- Company Overview for COUNTRY CARS ( GATWICK ) LIMITED (08060455)
- Filing history for COUNTRY CARS ( GATWICK ) LIMITED (08060455)
- People for COUNTRY CARS ( GATWICK ) LIMITED (08060455)
- Insolvency for COUNTRY CARS ( GATWICK ) LIMITED (08060455)
- More for COUNTRY CARS ( GATWICK ) LIMITED (08060455)
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 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2021 | |
05 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2020 | |
21 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | AD01 | Registered office address changed from Unit B5, First Floor Smallmead Horley RH6 9LW England to 142/148 Main Road Sidcup Kent DA14 6NZ on 5 August 2019 | |
02 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2018 | PSC01 | Notification of Kaleem Ahmad as a person with significant control on 1 May 2016 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Kaleem Ahmad on 1 April 2013 | |
20 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 34 Meridian Close Bewbush Crawley RH11 8US England to Unit B5, First Floor Smallmead Horley RH6 9LW on 2 February 2018 | |
18 Oct 2017 | AD01 | Registered office address changed from 34 Caburn Court Crawley RH11 8SU England to 34 Meridian Close Bewbush Crawley RH11 8US on 18 October 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 33 Rutherwick Close Horley Surrey RH6 8rd to 34 Caburn Court Crawley RH11 8SU on 29 August 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2017 | CH01 | Director's details changed for Mr Kaleem Ahmad on 1 May 2015 | |
26 May 2017 | CH01 | Director's details changed for Mr Kaleem Ahmad on 1 May 2015 |