C And n Automotive Trade Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of C And n Automotive Trade Limited
|
LONGSPEAR MOTOR SALES LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
08017160 |
Record last updated |
Saturday, August 29, 2020 12:17:13 PM UTC |
Official Address |
18 Unit Penarth Road Grangetown
There are 166 companies registered at this street
|
Locality |
Grangetown |
Region |
Cardiff, Wales |
Postal Code |
CF118TU
|
Sector |
Maintenance and repair of motor vehicles |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 29, 2020 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 29, 2020 |
Insolvency
|  |
Registry |
Mar 26, 2020 |
Insolvency 8033038...
|  |
Registry |
Nov 25, 2019 |
Insolvency
|  |
Registry |
Nov 25, 2019 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 29, 2019 |
Insolvency
|  |
Registry |
Apr 26, 2018 |
Insolvency 7991068...
|  |
Registry |
Mar 24, 2017 |
Withdrawal of striking off application by a company
|  |
Registry |
Mar 2, 2017 |
Change of registered office address
|  |
Registry |
Mar 1, 2017 |
Statement of company's affairs
|  |
Registry |
Mar 1, 2017 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 1, 2017 |
Resolution
|  |
Notices |
Feb 24, 2017 |
Appointment of liquidators
|  |
Notices |
Feb 24, 2017 |
Resolutions for winding-up
|  |
Notices |
Jan 24, 2017 |
Meetings of creditors
|  |
Notices |
Jan 11, 2017 |
Meetings of creditors 2683...
|  |
Registry |
Dec 29, 2016 |
Change of particulars for director
|  |
Registry |
Nov 29, 2016 |
First notification of strike - off in london gazette
|  |
Registry |
Nov 25, 2016 |
Striking-off action suspended
|  |
Registry |
Nov 21, 2016 |
Striking off application by a company
|  |
Registry |
Jul 19, 2016 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 18, 2016 |
Annual return
|  |
Registry |
Jul 5, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 19, 2016 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jan 19, 2016 |
Resignation of one Secretary
|  |
Financials |
Jul 13, 2015 |
Annual accounts
|  |
Registry |
Jul 9, 2015 |
Annual return
|  |
Registry |
Nov 18, 2014 |
Change of registered office address
|  |
Financials |
Sep 5, 2014 |
Annual accounts
|  |
Registry |
Jul 2, 2014 |
Annual return
|  |
Financials |
Dec 3, 2013 |
Annual accounts
|  |
Registry |
Jun 4, 2013 |
Annual return
|  |
Registry |
Jun 18, 2012 |
Change of name certificate
|  |
Registry |
Jun 18, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 18, 2012 |
Company name change
|  |
Registry |
Apr 3, 2012 |
Two appointments: a man and a woman
|  |