Advanced company searchLink opens in new window

COUNTRY CARS ( GATWICK ) LIMITED

Company number 08060455

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-16
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