CENTRAL CITY CARS LTD
Status | DISSOLVED |
Company No. | 04176812 |
Category | Private Limited Company |
Incorporated | 09 Mar 2001 |
Age | 23 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
CENTRAL CITY CARS LTD is an dissolved private limited company with number 04176812. It was incorporated 23 years, 2 months, 25 days ago, on 09 March 2001 and it was dissolved 2 years, 9 months, 9 days ago, on 25 August 2021. The company address is C/O Dmc Recovery Limited C/O Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2021
Action Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2020
Action Date: 11 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2019
Action Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2018
Action Date: 11 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-11
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: 211 Manchester New Road Middleton Manchester M24 1JT England
New address: C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Termination secretary company with name termination date
Date: 09 Mar 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeanne Vivienne Turner
Termination date: 2016-01-28
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-28
Officer name: Jeanne Vivienne Turner
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Charles Turner
Change date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: 211 Manchester New Road Middleton Manchester M24 1JT
Old address: Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
New address: 211 Manchester New Road Middleton Manchester M24 1JT
Old address: Hampton House Oldham Road Middleton Manchester Greater Manchester M24 1GT
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-21
Officer name: Mr Gerald Charles Turner
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041768120001
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanne Vivienne Turner
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Jeanne Vivienne Turner
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Charles Turner
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gerald turner / 27/02/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jeanne turner / 27/02/2009
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10798150 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRFLOW MANUFACTURING SOLUTIONS LIMITED
NORTHERN WORKS,SHEFFIELD,S6 1NL
Number: | 11844515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILLIAM FENN HOUSE,LONDON,E2 7RX
Number: | 09286166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERTHORNE,SHERBORNE,DT9 4PW
Number: | 04368902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE,SCARBOROUGH,YO11 2AL
Number: | 10928879 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS ROAD,CLACKMANNAN,FK13 6NS
Number: | SC225101 |
Status: | ACTIVE |
Category: | Private Limited Company |