CAR AND COMMERCIAL SOLUTIONS TRANSPORT LIMITED

Car And Commercial Solutions Ltd Car And Commercial Solutions Ltd, Golborne, WA3 3TZ, United Kingdom
StatusDISSOLVED
Company No.08400466
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years, 30 days

SUMMARY

CAR AND COMMERCIAL SOLUTIONS TRANSPORT LIMITED is an dissolved private limited company with number 08400466. It was incorporated 11 years, 5 months, 16 days ago, on 13 February 2013 and it was dissolved 5 years, 30 days ago, on 02 July 2019. The company address is Car And Commercial Solutions Ltd Car And Commercial Solutions Ltd, Golborne, WA3 3TZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenna Gotheridge

Notification date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Gotheridge

Notification date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-12

Psc name: David Gotheridge

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-12

Psc name: Mrs Jenna Gotheridge

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-13

Psc name: Mrs Ann Gotheridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 20 Pinewood Close Abram Wigan Lancashire WN2 5XS

New address: Car and Commercial Solutions Ltd Wigan Road Golborne WA3 3TZ

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mrs Jenna Gotheridge

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mrs Ann Gotheridge

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: David Gotheridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mrs Ann Gotheridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-20

Officer name: Jenna Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE HOUSE LIMITED

90 WHITMORE ROAD,HARROW,HA1 4AH

Number:07537792
Status:ACTIVE
Category:Private Limited Company

DELDACS LIMITED

FLAT 18,LONDON,SE16 2BW

Number:11539401
Status:ACTIVE
Category:Private Limited Company

IOS BITS LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:07739691
Status:ACTIVE
Category:Private Limited Company

NORTHERN SPORTSMAN LIMITED

MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:07740837
Status:ACTIVE
Category:Private Limited Company

POLICYLINE LIMITED

NO. 1,BRADFORD,BD1 2SU

Number:01294141
Status:ACTIVE
Category:Private Limited Company

RED ENSIGN MARINE LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:06057986
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