Advanced company searchLink opens in new window

REASONABLY PRICED CARS LIMITED

Company number 11140163

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)
20 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 12 July 2024
This document is being processed and will be available in 10 days.
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
23 Jul 2022 AD01 Registered office address changed from 133 Tame Road Birmingham B6 7DG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 23 July 2022
23 Jul 2022 LIQ02 Statement of affairs
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-13
17 Feb 2022 TM02 Termination of appointment of Rashad Abbas as a secretary on 10 February 2022
17 Feb 2022 TM01 Termination of appointment of Rashad Abbas as a director on 10 February 2022
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 AP01 Appointment of Mr Rashad Abbas as a director on 26 April 2021
23 Apr 2021 PSC07 Cessation of Rashad Abbas as a person with significant control on 31 March 2021
23 Apr 2021 AP03 Appointment of Mr Rashad Abbas as a secretary on 10 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with updates
19 Apr 2021 PSC01 Notification of Irfan Abbas as a person with significant control on 31 March 2021
19 Apr 2021 TM01 Termination of appointment of Rashad Abbas as a director on 31 March 2021
01 Feb 2021 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from 521 Green Lane Birmingham B9 5UJ United Kingdom to 133 Tame Road Birmingham B6 7DG on 16 July 2019
16 Jul 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 100