STREAM CAR CARE LIMITED
Status | DISSOLVED |
Company No. | 05135888 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2021 |
Years | 3 years, 3 months, 26 days |
SUMMARY
STREAM CAR CARE LIMITED is an dissolved private limited company with number 05135888. It was incorporated 19 years, 11 months, 23 days ago, on 24 May 2004 and it was dissolved 3 years, 3 months, 26 days ago, on 21 January 2021. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Old address: 30 City Road London EC1Y 2AB United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Termination secretary company with name termination date
Date: 16 Oct 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-01
Officer name: Felicity Portia Estelle Devonshire
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-05
New address: 30 City Road London EC1Y 2AB
Old address: 58-60 Berners Street London W1T 3JS
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 24 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29B ENNERDALE ROAD,SHREWSBURY,SY1 3LD
Number: | 07656479 |
Status: | ACTIVE |
Category: | Private Limited Company |
519 HERRINGTHORPE VALLEY ROAD,ROTHERHAM,S60 4LD
Number: | 08403686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7099,LONDON,WC1B 3BQ
Number: | LP017391 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 KEATS CLOSE,CHIGWELL,IG7 5NU
Number: | 11252180 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LYNDHURST ROAD,BRISTOL,BS9 3QY
Number: | 11208926 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 HARRY COURT 13 WENLOCK GARDENS,LONDON,NW4 4XJ
Number: | 09635104 |
Status: | ACTIVE |
Category: | Private Limited Company |