LOOK CAR AND COMMERCIAL VEHICLE SALES COMPANY LIMITED

10 Chaffinch Way, Horley, RH6 8HJ, Surrey
StatusDISSOLVED
Company No.06427639
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 years, 10 months, 25 days

SUMMARY

LOOK CAR AND COMMERCIAL VEHICLE SALES COMPANY LIMITED is an dissolved private limited company with number 06427639. It was incorporated 16 years, 7 months, 6 days ago, on 14 November 2007 and it was dissolved 7 years, 10 months, 25 days ago, on 26 July 2016. The company address is 10 Chaffinch Way, Horley, RH6 8HJ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jun 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: , Stanley House 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

Change date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Jan 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Holley

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mca Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Love

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Holley

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kenneth Andrew Love

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mca Registrars Limited

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mca registrars LIMITED / 14/02/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from, temple house, 34-36 high street, sevenoaks, kent, TN13 1JG

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABTEK SOLUTIONS LTD

SMALLBURN,PETERHEAD,AB42 5BL

Number:SC536680
Status:ACTIVE
Category:Private Limited Company

EQUINITI BENEFACTOR LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:04403677
Status:ACTIVE
Category:Private Limited Company

IDOL CLOTHING LTD

29 ASHFIELD,MANCHESTER,M34 3TL

Number:11557675
Status:ACTIVE
Category:Private Limited Company

INSTRUMENT TUTOR LTD

18 JESUIT CLOSE,CANTERBURY,CT2 7DB

Number:10023705
Status:ACTIVE
Category:Private Limited Company

MARSHALLS OFFICE TECHNOLOGY LIMITED

1 PLEYDELL ROAD,NORTHAMPTON,NN4 8NJ

Number:04074911
Status:ACTIVE
Category:Private Limited Company

RBT GLOBAL LTD

60 NORTHWAY,LONDON,NW11 6PA

Number:11243588
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