CAR SUPERMARKET LIMITED

66 Long Lane Office 2 66 Long Lane Office 2, Liverpool, L9 7BN, England
StatusDISSOLVED
Company No.10521426
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 12 days

SUMMARY

CAR SUPERMARKET LIMITED is an dissolved private limited company with number 10521426. It was incorporated 7 years, 5 months, 7 days ago, on 12 December 2016 and it was dissolved 1 year, 3 months, 12 days ago, on 07 February 2023. The company address is 66 Long Lane Office 2 66 Long Lane Office 2, Liverpool, L9 7BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick White

Notification date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-11

Officer name: Mr Patrick White

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adalt Hussain

Termination date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goldchild Limited

Termination date: 2020-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goldchild Limited

Cessation date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Old address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England

New address: 66 Long Lane Office 2 Walton Liverpool L9 7BN

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB

Change date: 2020-01-23

Old address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-15

New address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET

Old address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB

Old address: Blackburn Technology Management Centre Challenge Way R23 Blackburn BB1 5QB England

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

New address: Blackburn Technology Management Centre Challenge Way R23 Blackburn BB1 5QB

Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTS (NW) LTD

BROOKFIELD WORKS,LITTLEBOROUGH,OL15 0HA

Number:10225227
Status:ACTIVE
Category:Private Limited Company

CARRARINO LIMITED

SOUTH HARP BARN,SOUTH PETHERTON,TA13 5LP

Number:09071077
Status:ACTIVE
Category:Private Limited Company

GRAFXCRAFT LTD

11 OAK WAY,READING,RG5 3QS

Number:10011024
Status:ACTIVE
Category:Private Limited Company

LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD

RIVERSIDE HOUSE LUGG BRIDGE ROAD,HEREFORD,HR1 3NA

Number:03414707
Status:ACTIVE
Category:Private Limited Company

PRESTON HOUSE LEEDS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:10028749
Status:ACTIVE
Category:Private Limited Company

RHEM PROJECT MANAGEMENT LIMITED

33 PAYNESFIELD ROAD,WESTERHAM,TN16 2AT

Number:10186822
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