- Company Overview for REASONABLY PRICED CARS LIMITED (11140163)
- Filing history for REASONABLY PRICED CARS LIMITED (11140163)
- People for REASONABLY PRICED CARS LIMITED (11140163)
- Insolvency for REASONABLY PRICED CARS LIMITED (11140163)
- More for REASONABLY PRICED CARS LIMITED (11140163)
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
|
|
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
|