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

Car Wash Company UK Limited

Documents

Total Documents28
Total Pages66

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off
15 July 2014First Gazette notice for voluntary strike-off
1 July 2014Application to strike the company off the register
18 February 2014Total exemption small company accounts made up to 31 May 2013
16 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
11 February 2013Total exemption small company accounts made up to 31 May 2012
4 February 2013Registered office address changed from Blu- Ray House 58/7 Alexandra Road Enfield Middlesex EN3 7EH England on 4 February 2013
4 February 2013Registered office address changed from Blu- Ray House 58/7 Alexandra Road Enfield Middlesex EN3 7EH England on 4 February 2013
29 June 2012Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 29 June 2012
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
23 February 2012Total exemption small company accounts made up to 31 May 2011
27 June 2011Director's details changed for Faye Birnie on 17 June 2011
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
5 April 2011Current accounting period shortened from 30 June 2011 to 31 May 2011
17 February 2011Total exemption small company accounts made up to 30 June 2010
2 February 2011Registered office address changed from C/O Cga Accountants 6 Loodge Drive Palmers Green London N13 5LB on 2 February 2011
2 February 2011Registered office address changed from C/O Cga Accountants 6 Loodge Drive Palmers Green London N13 5LB on 2 February 2011
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
15 June 2010Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 15 June 2010
10 February 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 February 2010
22 October 2009Termination of appointment of Glen Reid as a director
22 October 2009Termination of appointment of Ross Birnie as a director
22 October 2009Appointment of Faye Birnie as a director
28 July 2009Director appointed mr ross garry birnie
28 July 2009Director appointed mr glen maxwell reid
19 June 2009Appointment terminated secretary hcs secretarial LIMITED
19 June 2009Appointment terminated director aderyn hurworth
17 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing