Advanced company searchLink opens in new window

CARGO SPARES LIMITED

Company number 04995179

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2016 AD01 Registered office address changed from The Old Manse 29 st. Mary Street Ilkeston Derbyshire DE7 8AB to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 26 February 2016
24 Feb 2016 4.20 Statement of affairs with form 4.19
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
06 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 CERTNM Company name changed ilkeston mot & tyre centre LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
17 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
20 Dec 2010 CH03 Secretary's details changed for Mrs Angelene Jane Spencer on 13 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Darryl Adrian Spencer on 13 December 2010
20 Dec 2010 CH01 Director's details changed for Mrs Angelene Jane Spencer on 13 December 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Angelene Jane Spencer on 13 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008