- Company Overview for CREST CARS OF HEATHROW LIMITED (07458009)
- Filing history for CREST CARS OF HEATHROW LIMITED (07458009)
- People for CREST CARS OF HEATHROW LIMITED (07458009)
- More for CREST CARS OF HEATHROW LIMITED (07458009)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
02 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
01 Mar 2011 | CERTNM |
Company name changed silverbrow LIMITED\certificate issued on 01/03/11
|
|
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AP01 | Appointment of Mr Ian Frank Dickinson as a director | |
07 Dec 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 7 December 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|