CLICK AND COLLECT CARS LIMITED

2 Lower Duncan Road 2 Lower Duncan Road, Southampton, SO31 1BE, England
StatusACTIVE
Company No.10615282
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CLICK AND COLLECT CARS LIMITED is an active private limited company with number 10615282. It was incorporated 7 years, 3 months, 2 days ago, on 13 February 2017. The company address is 2 Lower Duncan Road 2 Lower Duncan Road, Southampton, SO31 1BE, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2023

Action Date: 11 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-11

Old address: 23 Titchfield Park Road Fareham PO15 5RW England

New address: 2 Lower Duncan Road Park Gate Southampton SO31 1BE

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Jason Davison

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Charles Turner

Termination date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Turner

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Address

Type: AD01

Old address: 19 New Inn Court Sarisbury Green Southampton SO31 7LF England

New address: 23 Titchfield Park Road Fareham PO15 5RW

Change date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO CONSTRUCTION LIMITED

155 HOPPERS ROAD,LONDON,N21 3LP

Number:08573975
Status:ACTIVE
Category:Private Limited Company

E - INSTRUCTOR LIMITED

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:06201349
Status:ACTIVE
Category:Private Limited Company

EASTWOOD MANAGEMENT CONSULTING LIMITED

90, LYMORE AVENUE,BATH,BA2 1AY

Number:07649276
Status:ACTIVE
Category:Private Limited Company

F JOLLY LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10177495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENROSE PARK RESIDENTS LIMITED

15 NORTHCROFT,SANDY,SG19 1JJ

Number:07473238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEGOL PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11250927
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