Advanced company searchLink opens in new window

SAM CAR CARE LIMITED

Company number 10639695

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)
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
02 Nov 2022 AD01 Registered office address changed from 317 Horn Lane Acton London W3 0BU England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2 November 2022
02 Nov 2022 LIQ02 Statement of affairs
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
17 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 TM01 Termination of appointment of Dennis Keith Mable as a director on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Janet Lesley Mable as a director on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
08 Oct 2018 MR01 Registration of charge 106396950001, created on 8 October 2018
04 Oct 2018 AP01 Appointment of Mrs Janet Lesley Mable as a director on 3 October 2018
04 Oct 2018 AP01 Appointment of Mr Dennis Keith Mable as a director on 3 October 2018
05 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
06 Dec 2017 PSC04 Change of details for Mr Stuart Mable as a person with significant control on 5 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Stuart Mable on 5 December 2017
06 Dec 2017 CH01 Director's details changed for Mrs Nadine Mable on 5 December 2017
06 Dec 2017 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to 317 Horn Lane Acton London W3 0BU on 6 December 2017
22 Sep 2017 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 22 September 2017