ANYDAY CARS & VANS LTD

9 St James 9 St James, Derby, DE1 1QZ, England
StatusDISSOLVED
Company No.06987806
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution26 Jun 2018
Years6 years, 7 days

SUMMARY

ANYDAY CARS & VANS LTD is an dissolved private limited company with number 06987806. It was incorporated 14 years, 10 months, 23 days ago, on 11 August 2009 and it was dissolved 6 years, 7 days ago, on 26 June 2018. The company address is 9 St James 9 St James, Derby, DE1 1QZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE England

New address: 9 st James St. James Chambers, St. James Street Derby DE1 1QZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Jones

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Robinson

Termination date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: Agate House Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ

New address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Robinson

Appointment date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarqa Iqbal Ahmed

Termination date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed b and la gamble LTD\certificate issued on 29/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Agate House Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ England

New address: Agate House Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE

New address: Agate House Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zarqa Iqbal Ahmed

Appointment date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denby Nominees Ltd

Termination date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Termination date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gamble

Appointment date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Denby Nominees Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannon Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-03

Old address: 140 Bath Street Ilkeston Derbyshire DE7 8FF

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-04

Officer name: Miss Shannon Jade Roberts

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gamble

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gamble

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon gamble / 21/08/2009

Documents

View document PDF

Incorporation company

Date: 11 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIJO DELICATESSEN LIMITED

49 MANOR ROAD,SURREY,CR4 1JG

Number:11259478
Status:ACTIVE
Category:Private Limited Company

PAZTA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09981168
Status:ACTIVE
Category:Private Limited Company

PBH ASSOCIATES LIMITED

4 WHARFE MEWS,WETHERBY,LS22 6LX

Number:11944042
Status:ACTIVE
Category:Private Limited Company

R GAMBLE PROPERTY LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:11828093
Status:ACTIVE
Category:Private Limited Company

SAFWAN FINANCIAL CONSULTANTS LTD

395 KATHERINE ROAD,FOREST GATE,E7 8LT

Number:07465967
Status:ACTIVE
Category:Private Limited Company

SIX ONE BUILT LIMITED

569 QUESLETT ROAD,BIRMINGHAM,B43 7ER

Number:10946006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source