Advanced company searchLink opens in new window

HOME JAMES EXECUTIVE CARS LIMITED

Company number 08613048

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Apr 2015 AP01 Appointment of Mr Stewart Lawrence Glennon as a director on 4 March 2015
08 Apr 2015 TM01 Termination of appointment of Andrew Quentin Hardy as a director on 4 March 2015
05 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AD01 Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG United Kingdom to Unit 5 Hale House 296a Green Lanes Palmers Green London N13 5TP on 5 September 2014
05 Sep 2014 CH01 Director's details changed for Mr Andrew Quentin Hardy on 17 July 2014
17 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted