Advanced company searchLink opens in new window

CONNECTED CAR SOLUTIONS LIMITED

Company number 08940365

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Peter John Harrison as a director on 28 February 2017
04 Jan 2017 SH20 Statement by Directors
04 Jan 2017 SH19 Statement of capital on 4 January 2017
  • GBP 1,000
04 Jan 2017 CAP-SS Solvency Statement dated 12/12/16
04 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on 3 October 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,612,245
03 Feb 2016 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,612,245
08 Dec 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
02 Sep 2014 TM01 Termination of appointment of Kerry Michael as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Diane Cougill as a director on 1 September 2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 30,612,245.00
15 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014