Advanced company searchLink opens in new window

CITY MOTOR HOLDINGS LIMITED

Company number 04301565

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 AM23 Notice of move from Administration to Dissolution
15 Sep 2017 AM10 Administrator's progress report
20 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
28 Apr 2017 2.24B Administrator's progress report to 20 March 2017
02 Feb 2017 MR04 Satisfaction of charge 043015650014 in full
09 Dec 2016 F2.18 Notice of deemed approval of proposals
24 Nov 2016 2.17B Statement of administrator's proposal
15 Nov 2016 2.16B Statement of affairs with form 2.14B
25 Oct 2016 AD01 Registered office address changed from Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL United Kingdom to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 25 October 2016
03 Oct 2016 2.12B Appointment of an administrator
12 Sep 2016 AP02 Appointment of Condatis Limited as a director on 12 September 2016
22 Aug 2016 AD01 Registered office address changed from C/O Mark Poole Head Office Aldermaston Road South Basingstoke Hampshire RG21 6YL to Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Mark Richard Poole as a director on 31 May 2016
18 May 2016 AP01 Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016
15 Jan 2016 MR01 Registration of charge 043015650014, created on 15 January 2016
12 Jan 2016 AA Full accounts made up to 31 December 2014
15 Dec 2015 TM01 Termination of appointment of Stephen Hemlock as a director on 15 December 2015
28 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,996,429
22 May 2015 MR01 Registration of charge 043015650013, created on 22 May 2015
17 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,996,429
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,996,429
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
28 Sep 2013 MR04 Satisfaction of charge 11 in full