Advanced company searchLink opens in new window

CAR ACCESSORIES LIMITED

Company number 03896740

Filter by category

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)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 January 2024
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
25 Jan 2021 AD01 Registered office address changed from Unit E Tingewick Road Industrial Park Buckingham Buckinghamshire MK18 1SU to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 25 January 2021
25 Jan 2021 LIQ02 Statement of affairs
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-18
24 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 TM01 Termination of appointment of Sally Ellis as a director
06 Jan 2014 AP01 Appointment of Mr Simon Thomas Ellis as a director
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
16 Oct 2013 MR01 Registration of charge 038967400001
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders