CAR AND COMMERCIAL SOLUTIONS TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 08400466 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 5 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
Dissolution application strike off company
Date: 08 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
90 WHITMORE ROAD,HARROW,HA1 4AH
Number: | 07537792 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18,LONDON,SE16 2BW
Number: | 11539401 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 07739691 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 07740837 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1,BRADFORD,BD1 2SU
Number: | 01294141 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR
Number: | 06057986 |
Status: | ACTIVE |
Category: | Private Limited Company |