COUNTY CARS (NOTTINGHAM) LIMITED

2 Valmont Road, Nottingham, NG5 1GA, England
StatusACTIVE
Company No.09364673
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

COUNTY CARS (NOTTINGHAM) LIMITED is an active private limited company with number 09364673. It was incorporated 9 years, 6 months, 14 days ago, on 22 December 2014. The company address is 2 Valmont Road, Nottingham, NG5 1GA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Joseph Chapman

Termination date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Chapman

Appointment date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Chapman

Termination date: 2021-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

Old address: 296a Broxtowe Lane Aspley Nottingham NG8 5NB

New address: 2 Valmont Road Nottingham NG5 1GA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Chapman

Termination date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 6 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Chapman

Cessation date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Chapman

Notification date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Joseph Chapman

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Chapman

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kelly

Termination date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Kelly

Appointment date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-19

Officer name: Raymond Chapman

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: Rayman Chapman

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTH STATION KENNELS LTD

STATION HOUSE,STIRLINGSHIRE,FK2 8SG

Number:SC297301
Status:ACTIVE
Category:Private Limited Company

BARBEX LIMITED

14 CLYDESDALE ROAD,HORNCHURCH,RM11 1AG

Number:09190803
Status:ACTIVE
Category:Private Limited Company

ERDIL TRADE LTD

SADDIQUE & CO CHARTERED ACCOUNTANTS, 78,MANCHESTER,M14 5HF

Number:11649952
Status:ACTIVE
Category:Private Limited Company

HAJI HALAL MEAT LIMITED

40 EDWARD STREET,BURTON-UPON-TRENT,DE14 2LZ

Number:09379086
Status:ACTIVE
Category:Private Limited Company

JBS ROOFING LIMITED

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:04521369
Status:ACTIVE
Category:Private Limited Company

PURE ABS LTD

27 MEADOW BROOK CLOSE,DERBY,DE23 3YT

Number:09903127
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