B4 CAR SALES LIMITED

92 Station Road, Clacton-On-Sea, CO15 1SG, Essex, England
StatusDISSOLVED
Company No.06508378
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

B4 CAR SALES LIMITED is an dissolved private limited company with number 06508378. It was incorporated 16 years, 3 months, 26 days ago, on 19 February 2008 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is 92 Station Road, Clacton-on-sea, CO15 1SG, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Mendham

Change date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Mendham

Change date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Mendham

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Steven Mendham

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Mendham

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 92 Station Road Clacton-on-Sea Essex CO15 1SG

Old address: Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Mendham

Change date: 2012-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Old address: 13 Bancroft Hitchin Herts SG5 1JQ

Change date: 2012-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Mendham

Change date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-22

Officer name: Paula Mendham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paula Mendham

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Steven Mendham

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Paula Mendham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed steven mendham

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paula mendham

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed paula mendham

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FBT SPORTS MANAGEMENT LIMITED

55 MAIN STREET,BARNSLEY,S72 9BS

Number:11538744
Status:ACTIVE
Category:Private Limited Company

FLORIN GARDENING SERVICES LTD

14 HENRY STREET,MIDDLESBROUGH,TS3 6PZ

Number:11218290
Status:ACTIVE
Category:Private Limited Company

FULFILLMENT EXPRESS LIMITED

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:04012852
Status:ACTIVE
Category:Private Limited Company

SAK GLOBAL CONTRACTERS LIMITED

2 RAVENSDALE ROAD,BIRMINGHAM,B10 9HU

Number:11906763
Status:ACTIVE
Category:Private Limited Company

SPEECA LIMITED

8 DENMARK AVENUE,LONDON,SW19 4HF

Number:10513763
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY BLOKE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11944801
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