Advanced company searchLink opens in new window

CARSTAR (UK) LIMITED

Company number 03078839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
19 Jun 2021 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 June 2021
28 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
22 Dec 2020 TM01 Termination of appointment of David Arthur Cozens as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Dean Dionisiou as a director on 17 December 2020
02 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 CH01 Director's details changed for Mr George Dionisiou on 22 October 2018
30 Oct 2018 PSC04 Change of details for Mr George Dionisiou as a person with significant control on 22 October 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
20 Dec 2017 MR04 Satisfaction of charge 5 in full
20 Dec 2017 MR04 Satisfaction of charge 6 in full
20 Dec 2017 MR04 Satisfaction of charge 7 in full
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 TM01 Termination of appointment of Nigel Edward Whittle as a director on 12 May 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
19 Feb 2016 TM02 Termination of appointment of Ian John Luxton as a secretary on 24 January 2016