COURTESY CARS LIMITED
Status | DISSOLVED |
Company No. | 05836888 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2022 |
Years | 1 year, 8 months, 10 days |
SUMMARY
COURTESY CARS LIMITED is an dissolved private limited company with number 05836888. It was incorporated 17 years, 10 months, 22 days ago, on 05 June 2006 and it was dissolved 1 year, 8 months, 10 days ago, on 17 August 2022. The company address is 115 London Road, Morden, SM4 5HP, England.
Company Fillings
Liquidation compulsory completion
Date: 17 May 2022
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-14
Officer name: Mr Ralf Stefansky
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 6 Legacy House Hanworth Trading Estate, Hampton Road West Feltham TW13 6DH England
Change date: 2019-05-08
New address: 115 London Road Morden SM4 5HP
Documents
Liquidation compulsory winding up order
Date: 30 Apr 2019
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mubarik Ahmed Bari
Termination date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: 16 Abbotsbury Road Morden SM4 5LQ England
New address: 6 Legacy House Hanworth Trading Estate, Hampton Road West Feltham TW13 6DH
Change date: 2017-05-26
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralf Stefansky
Appointment date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 6 Legacy House Hanworth Trading Estate Hampton Road West Feltham England TW13 6DH
New address: 16 Abbotsbury Road Morden SM4 5LQ
Change date: 2017-05-25
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mubarik Ahman Bari
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-31
Officer name: Mr Mubarik Ahman Bari
Documents
Change account reference date company previous shortened
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mubarik Ahman Bari
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nawaz Ahmad
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-20
Old address: 44 Vicarage Farm Road Hounslow Middlesex TW5 0AB
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nawaz Ahmad
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Courtesy Cars Ltd
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nawaz Ahmad
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waqi Ahmed
Documents
Appoint corporate director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Courtesy Cars Ltd
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahmood Shed
Documents
Legacy
Date: 18 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 18 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mahmood syed
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Waqi ahmed
Documents
Legacy
Date: 26 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 16/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Mahmood ahmad shed
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr mahmood ahmad syed
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mubarik bari
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sumaira kaleem
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mubarik bari / 13/09/2008
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 192, haydons road wimbledon london SW19 8TR
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08454301 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS & SURVEILLANCE SYSTEMS LIMITED
DAVID RUBIN & PARTNERS,LONDON,WC1R 4HE
Number: | 02682999 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ
Number: | 11520116 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 09211229 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CHURCH CHAMBERS 23/24 SANDHILL ROAD,NORTHAMPTON,NN5 5LH
Number: | 09760631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 08149722 |
Status: | ACTIVE |
Category: | Private Limited Company |