FRENCH CAR SERVICING LIMITED
Status | DISSOLVED |
Company No. | 06049518 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2016 |
Years | 7 years, 11 months, 12 days |
SUMMARY
FRENCH CAR SERVICING LIMITED is an dissolved private limited company with number 06049518. It was incorporated 17 years, 4 months, 29 days ago, on 12 January 2007 and it was dissolved 7 years, 11 months, 12 days ago, on 28 June 2016. The company address is 117 Dartford Road 117 Dartford Road, Kent, DA1 3EN.
Company Fillings
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Tanja Charlotte Marianne Fossey
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kurt Mitchell
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanja Charlotte Marianne Fossey
Change date: 2010-03-04
Documents
Change corporate secretary company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nationwide Secretarial Services Ltd
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Michael Mitchell
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 REES DRIVE,STANMORE,HA7 4YN
Number: | 09605743 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 COOMBE LANE,LONDON,SW20 0QY
Number: | 09421914 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC2R 5AA
Number: | OC329482 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
131 PLUMSTEAD ROAD,LONDON,SE18 7DW
Number: | 10149880 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11535484 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 KENDAL ROAD,,NW10 1JE
Number: | 04197686 |
Status: | ACTIVE |
Category: | Private Limited Company |