Advanced company searchLink opens in new window

CARRS AUTOMOTIVE ENGINEERING SERVICES LTD

Company number 12335932

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)
25 Jan 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 25 January 2024
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2023 CH01 Director's details changed for Mr Kingstone Murombedzi on 30 March 2023
07 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
07 Apr 2023 PSC04 Change of details for Mr Kingstone Murombedzi as a person with significant control on 11 June 2022
07 Apr 2023 AD01 Registered office address changed from 18 Bennett Road Oakley Vale Corby Northamptonshire NN18 8QN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 7 April 2023
11 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street, Covent Garden. London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 11 January 2023
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Micro company accounts made up to 30 November 2020
04 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2021 PSC01 Notification of Maxwell Nyamatanga as a person with significant control on 1 June 2021
06 Jun 2021 PSC01 Notification of Paul Nhunzvi as a person with significant control on 1 June 2021
09 Feb 2021 AD01 Registered office address changed from 18 Bennett Road Oakley Vale Corby Northamptonshire NN18 8QN United Kingdom to 71-75 Shelton Street, Covent Garden. London WC2H 9JQ on 9 February 2021
05 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Bennett Road Oakley Vale Corby Northamptonshire NN188QN on 27 January 2021
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 25,000,000