CULLEN'S USED VEHICLE SPECIALISTS LTD

Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.07595066
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 11 months

SUMMARY

CULLEN'S USED VEHICLE SPECIALISTS LTD is an dissolved private limited company with number 07595066. It was incorporated 13 years, 1 month, 23 days ago, on 07 April 2011 and it was dissolved 1 year, 11 months ago, on 30 June 2022. The company address is Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2021

Action Date: 27 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2020

Action Date: 27 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: West's Barn the Long Yard, Ermin Street Shefford Woodlands Hungerford Berkshire RG17 7EH

New address: Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2018-07-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cullen

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-07

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Cullen

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG NOISE PROMOTION LTD

1 BLACK AND WHITE COTTAGE CHURCH LANE,WORCESTER,WR5 2PS

Number:09502799
Status:ACTIVE
Category:Private Limited Company

COMMPROC CONSULTING LTD

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:09462598
Status:ACTIVE
Category:Private Limited Company

DANGER UK LIMITED

HORNBEAM HOUSE, BIDWELL ROAD,NORWICH,NR13 6PT

Number:03253634
Status:ACTIVE
Category:Private Limited Company

DEES CONSULT LTD

15 PEELWOOD AVENUE,MANCHESTER,M38 9NT

Number:11922052
Status:ACTIVE
Category:Private Limited Company

GMS PLUMBING LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:11341352
Status:ACTIVE
Category:Private Limited Company

J S ONE LIMITED

34B HORNSEY LANE GARDENS,LONDON,N6 5PB

Number:08425050
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