COMPARE MY SCRAP CAR LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / GILLINGHAM GROUP LTD / 21/05/2020

View Document

18/06/2018 June 2020 CESSATION OF RUSSELL CHARLES HOWARTH AS A PSC

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOWARTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR RUSSELL CHARLES HOWARTH

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CHARLES HOWARTH

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / GILLINGHAM GROUP LTD / 02/05/2019

View Document

14/05/1914 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF NATASHA WHITE AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLINGHAM GROUP LTD

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL JAMES HENRY GILLINGHAM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA WHITE

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR SAMUAL JAMES HENRY GILLINGHAM

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company