Advanced company searchLink opens in new window

CLASSIC CARS FRANCE LTD

Company number 09154200

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 27 August 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Feb 2016 CH01 Director's details changed for Ms Samantha Jane Tromans on 17 February 2016
18 Feb 2016 AD01 Registered office address changed from Unit 209 , Saga Centre 326 Kensal Road London W10 5BZ to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 18 February 2016
01 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
28 Aug 2015 CH01 Director's details changed for Ernesto Mario Kloostra on 1 July 2015
30 Dec 2014 AD01 Registered office address changed from 7 Merlin Centre Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP England to Unit 209 , Saga Centre 326 Kensal Road London W10 5BZ on 30 December 2014
01 Dec 2014 AP01 Appointment of Mr Ian Tromans as a director on 28 November 2014
28 Nov 2014 AD01 Registered office address changed from Watergate Haseley Road Little Milton OX44 7QE England to 7 Merlin Centre Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP on 28 November 2014
26 Nov 2014 CERTNM Company name changed ernesto's classic car company LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-23
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted