Advanced company searchLink opens in new window

CARCREDIT365 LIMITED

Company number 10285913

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 CS01 Confirmation statement made on 18 July 2022 with updates
07 Dec 2023 PSC07 Cessation of Catherine Jane Hands as a person with significant control on 30 November 2023
01 Dec 2023 PSC01 Notification of Stewart Burns as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Catherine Jane Hands as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Mr Stewart Burns as a director on 30 November 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
02 Apr 2020 PSC04 Change of details for Catherine Jane Hands as a person with significant control on 31 March 2020
03 Mar 2020 AD01 Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Tyneside Autoparc Sandy Lane Gosforth Tyne and Wear NE3 5HE on 3 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
01 Aug 2019 CH01 Director's details changed for Ms Catherine Jane Hands on 1 August 2019
15 Apr 2019 TM01 Termination of appointment of Peter Hamilton Allen as a director on 3 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
31 Jul 2018 AP01 Appointment of Mr Peter Hamilton Allen as a director on 31 July 2018
20 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
18 Jun 2018 AD01 Registered office address changed from 246 Park View Whitley Bay NE26 3QX United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 18 June 2018
20 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017