THE CAR YARD LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr Valentino Manzoni as a director on 2023-05-05

View Document

19/05/2319 May 2023 Cessation of Muhammad Uzair Nisar Batha as a person with significant control on 2023-05-01

View Document

19/05/2319 May 2023 Termination of appointment of Shahid Ahmed as a director on 2023-05-04

View Document

17/01/2317 January 2023 Termination of appointment of Muhammad Uzair Nisar Batha as a director on 2023-01-03

View Document

01/11/221 November 2022 Micro company accounts made up to 2021-10-31

View Document

26/10/2226 October 2022 Registered office address changed from 11 Woodgate Leicester LE3 5GH England to Edward Latham House Oates Street Dewsbury West Yorkshire WF13 1BB on 2022-10-26

View Document

17/02/2217 February 2022 Termination of appointment of Nishar Ismail as a director on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Mr Muhammad Uzair Batha as a director on 2022-01-27

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-01 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/202 October 2020 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