Advanced company searchLink opens in new window

STEVE JAMES MOTOR CARS.COM LIMITED

Company number 06421272

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AD01 Registered office address changed from 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH on 25 November 2011
14 Jul 2011 TM01 Termination of appointment of Lynne Nickson as a director
08 Jul 2011 TM02 Termination of appointment of Lynne Nickson as a secretary
25 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
22 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Lynne Anne Nickson on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Stephen Raymond Nickson on 1 October 2009
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2008 363a Return made up to 07/11/08; full list of members
07 Nov 2007 NEWINC Incorporation