CORT VEHICLE CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-02 |
12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-03-25 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Appointment of a voluntary liquidator |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-04-13 |
11/04/2411 April 2024 | Statement of affairs |
03/04/243 April 2024 | Registered office address changed from Unit 6 Dalton Court Commercial Road Darwen BB3 0DG England to Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-04-03 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/03/1926 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 701 MANCHESTER ROAD BURY LANCASHIRE BL9 9ST |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/05/1725 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 02/01/2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
10/01/1110 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 12/05/2010 |
11/06/1011 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/12/0919 December 2009 | DISS40 (DISS40(SOAD)) |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/091 December 2009 | FIRST GAZETTE |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FIRTH / 06/07/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE OLD POST OFFICE 34-43 ALBERT ROAD COLNE LANCASHIRE BB8 0BU |
18/06/0718 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | SECRETARY RESIGNED |
09/10/069 October 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BLACKFORD BRIDGE MANCHESTER ROAD BURY LANCASHIRE BL9 9ST |
08/06/058 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: XLCR HOUSE, 35-43 ALBERT ROAD COLNE LANCASHIRE BB8 OBU |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORT VEHICLE CONTRACTS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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