COMPUCAR LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

22/10/2122 October 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-22

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Declaration of solvency

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Resolutions

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PHILIP FRANK EVANS

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

14/09/1814 September 2018 ALTER ARTICLES 24/08/2018

View Document

14/09/1814 September 2018 ARTICLES OF ASSOCIATION

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM ADLINGTON HOUSE ADLINGTON ROAD BOLLINGTON CHESHIRE SK10 5HQ

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029702180006

View Document

09/02/189 February 2018 ADOPT ARTICLES 31/10/2017

View Document

09/11/179 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029702180005

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029702180004

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE SIMPSON / 01/01/2013

View Document

27/09/1327 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/09/1327 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

07/01/137 January 2013 SAIL ADDRESS CHANGED FROM: 6TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR DAVID LAWRENCE SIMPSON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALL

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SPEERS

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT SPEERS / 01/09/2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR BENJAMIN ROBERT SPEERS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WHITFIELD JONES

View Document

22/10/0922 October 2009 SAIL ADDRESS CHANGED FROM: GROUPAMA HOUSE 24-26 MINORIES LONDON EC3N 1DE UNITED KINGDOM

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SOL ROSEMARY WHITFIELD JONES / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK PATTERSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD JONES / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MOORS / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 21/09/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ROGERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/098 January 2009 COMPANY NAME CHANGED BOLLINGTON UNDERWRITING LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARK PATTERSON

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 22/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 22/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALL / 22/09/2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM PALMERSTON HOUSE MACCLESFIELD CHESHIRE SK10 5PW

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 COMPANY NAME CHANGED BOLLINGTON LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS; AMEND

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 COMPANY NAME CHANGED WALLWORK JENSEN LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JE

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

24/02/0624 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 £ IC 1000/900 19/08/05 £ SR 100@1=100

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 COMPANY NAME CHANGED WALLWORK JENSEN (INSURANCE SERVI CES) LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/9425 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED IMPORTCITY LIMITED CERTIFICATE ISSUED ON 20/10/94

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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