CAPITAL CREDIT CAR STORAGE AND HIRE LIMITED
Status | DISSOLVED |
Company No. | 07139580 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2015 |
Years | 9 years, 4 months, 3 days |
SUMMARY
CAPITAL CREDIT CAR STORAGE AND HIRE LIMITED is an dissolved private limited company with number 07139580. It was incorporated 14 years, 5 months, 21 days ago, on 28 January 2010 and it was dissolved 9 years, 4 months, 3 days ago, on 15 March 2015. The company address is Iveco House Iveco House, Watford, WD17 1DL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-14
Old address: 6 Quex Road London NW6 4PJ England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 12 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 04 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 34 Elsiemaud Road London SE4 1HW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: 8B Accommodation Road Golders Green London NW11 8ED United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mahdieh Sadat Kazeminejad
Documents
Termination director company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ACCOUNTING FOR BUSINESS STARTUPS LIMITED
33 NUNEHAM GROVE NUNEHAM GROVE,MILTON KEYNES,MK4 4DH
Number: | 09992341 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROSSLYN CRESCENT,LUTON,LU3 2AT
Number: | 11802064 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 11 ST JOHN'S COURT,LONDON,N4 2BD
Number: | 11353380 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GRAND UNION HEIGHTS,WEMBLEY,HA0 1LB
Number: | 07000621 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALEXANDRA MEWS,LONDON,N2 9HA
Number: | 02985942 |
Status: | ACTIVE |
Category: | Private Limited Company |
102-116 WINDMILL ROAD,CROYDON,CR0 2XQ
Number: | 07028063 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |