- Company Overview for CARGO SPARES LIMITED (04995179)
- Filing history for CARGO SPARES LIMITED (04995179)
- People for CARGO SPARES LIMITED (04995179)
- Insolvency for CARGO SPARES LIMITED (04995179)
- More for CARGO SPARES LIMITED (04995179)
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
|
|
06 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
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
|
|
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
|
|
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
|
|
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 |