CAR PLANT CONSUMABLES LIMITED

70 Princess Street 70 Princess Street, Swadlincote, DE11 9LA, England
StatusDISSOLVED
Company No.09464536
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

CAR PLANT CONSUMABLES LIMITED is an dissolved private limited company with number 09464536. It was incorporated 9 years, 3 months, 3 days ago, on 02 March 2015 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 70 Princess Street 70 Princess Street, Swadlincote, DE11 9LA, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change sail address company with new address

Date: 27 Jun 2019

Category: Address

Type: AD02

New address: 70 Princess Street Castle Gresley Swadlincote Derbyshire DE11 9LA

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 27 Jun 2019

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 27 Jun 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 70 Princess Street Castle Gresley Swadlincote DE11 9LA

Old address: 11 Mallard Way Pride Park Derby DE24 8GX England

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: 11 Mallard Way Pride Park Derby DE24 8GX

Old address: Unit 1, Tapton Business Park, Occupation Lane Woodville Swadlincote DE11 8EX England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Simon Carter

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANGE COMMERCIAL SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL024507
Status:ACTIVE
Category:Limited Partnership

KISOO LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:10000131
Status:ACTIVE
Category:Private Limited Company

MICHELLE KANE LTD

SUITE 2,ALTRINCHAM,WA14 2PX

Number:11235187
Status:ACTIVE
Category:Private Limited Company

PLUMPTON PARK LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:08091999
Status:ACTIVE
Category:Private Limited Company

SEW CHIC LTD

37 PRINCE REGENT'S CLOSE,BRIGHTON,BN2 5JP

Number:09882588
Status:ACTIVE
Category:Private Limited Company

TOMASZ WARMINSKI LTD

204 THE WOODLANDS ON STAMFORD,ASHTON-UNDER-LYNE,OL6 6QG

Number:10783984
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