IN CAR STUFF LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2021 July 2020 DISS40 (DISS40(SOAD))

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/11/1825 November 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR TERENCE KELLY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN CHANTRELL

View Document

24/07/1824 July 2018 CESSATION OF CHRISTOPHER PAUL WILLIAMS AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

09/09/159 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 FIRST GAZETTE

View Document

19/08/1419 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN STUART CHANTRELL / 04/09/2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR NATHAN STUART CHANTRELL

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLETTE WILLIAMS

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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