Advanced company searchLink opens in new window

CAR LOANS EXPRESS LIMITED

Company number 05985650

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)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
11 May 2022 AD01 Registered office address changed from 66 Coniscliffe Road Darlington Co. Durham DL3 7RN England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 11 May 2022
11 May 2022 LIQ02 Statement of affairs
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
19 Jan 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
09 Feb 2021 DS02 Withdraw the company strike off application
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
12 Jan 2021 AA Micro company accounts made up to 31 October 2020
23 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Jun 2020 TM02 Termination of appointment of Simone Langley as a secretary on 2 June 2020
04 Jun 2020 TM01 Termination of appointment of Simone Langley as a director on 2 June 2020
13 Feb 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Apr 2019 AD01 Registered office address changed from Suite 21 Crown House Boho 6 Middlesbrough TS1 1RE England to 66 Coniscliffe Road Darlington Co. Durham DL3 7RN on 4 April 2019
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 May 2018 AD01 Registered office address changed from Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Suite 21 Crown House Boho 6 Middlesbrough TS1 1RE on 8 May 2018
24 Jan 2018 AA Micro company accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Nov 2017 PSC07 Cessation of Simone Langley as a person with significant control on 1 February 2017