Download leads from Nexok and grow your business. Find out more

Central Autosales Ltd

Documents

Total Documents41
Total Pages140

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off
29 March 2016Final Gazette dissolved via voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
5 January 2016Application to strike the company off the register
5 January 2016Application to strike the company off the register
23 June 2015Total exemption small company accounts made up to 31 January 2015
23 June 2015Total exemption small company accounts made up to 31 January 2015
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
29 January 2015Registered office address changed from Unit 3 Heron Court Kettlebrook Road Tamworth Staffordshire B77 1AG to 9 Reedmace Tamworth Staffordshire B77 1BH on 29 January 2015
29 January 2015Registered office address changed from Unit 3 Heron Court Kettlebrook Road Tamworth Staffordshire B77 1AG to 9 Reedmace Tamworth Staffordshire B77 1BH on 29 January 2015
8 May 2014Total exemption small company accounts made up to 31 January 2014
8 May 2014Total exemption small company accounts made up to 31 January 2014
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
25 April 2013Total exemption small company accounts made up to 31 January 2013
25 April 2013Total exemption small company accounts made up to 31 January 2013
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 January 2012
29 May 2012Total exemption small company accounts made up to 31 January 2012
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
30 August 2011Director's details changed for Mr Peter Woakes on 30 August 2011
30 August 2011Director's details changed for Mr Peter Woakes on 30 August 2011
1 April 2011Total exemption small company accounts made up to 31 January 2011
1 April 2011Total exemption small company accounts made up to 31 January 2011
17 March 2011Registered office address changed from 50 Valley Drive Tame Village Wilnecote Tamworth B77 5FP on 17 March 2011
17 March 2011Registered office address changed from 50 Valley Drive Tame Village Wilnecote Tamworth B77 5FP on 17 March 2011
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
19 March 2010Total exemption small company accounts made up to 31 January 2010
19 March 2010Total exemption small company accounts made up to 31 January 2010
3 February 2010Director's details changed for Mr Peter Woakes on 3 February 2010
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
3 February 2010Director's details changed for Mr Peter Woakes on 3 February 2010
3 February 2010Director's details changed for Mr Peter Woakes on 3 February 2010
27 January 2009Incorporation
27 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed