Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

City Motor Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
  • shareholder details and share percentages
  • 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

Financials

BLAKEDEW 328 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04301565
Record last updated Tuesday, November 15, 2016 7:08:40 PM UTC
Official Address Head Office Aldermaston Road South Norden
There are 2 companies registered at this street
Postal Code RG216YL
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

CITY MOTOR HOLDINGS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Nov 15, 2016 Meetings of creditors Meetings of creditors
Notices Sep 23, 2016 Appointment of administrators Appointment of administrators
Registry Sep 12, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 1, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 8, 2013 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Sep 28, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 20, 2013 Return of allotment of shares Return of allotment of shares
Registry Sep 17, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 12, 2013 Authorised allotment of shares and debentures 4301... Authorised allotment of shares and debentures 4301...
Registry Sep 11, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 2, 2013 Return of allotment of shares Return of allotment of shares
Registry May 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 26, 2013 Varying share rights and names Varying share rights and names
Registry Mar 26, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 26, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 26, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 24, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2013 Resignation of one Director Resignation of one Director
Registry Jan 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 21, 2013 Resignation of one Director Resignation of one Director
Registry Jan 17, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 17, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 10, 2013 Annual return Annual return
Registry Jan 10, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Jan 9, 2013 Annual accounts Annual accounts
Registry Jan 5, 2013 Memorandum of association Memorandum of association
Registry Jan 5, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 27, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 27, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 17, 2012 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Dec 17, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 18, 2011 Annual return Annual return
Registry Oct 18, 2011 Change of registered office address Change of registered office address
Registry Oct 18, 2011 Resignation of one Director Resignation of one Director
Registry Oct 14, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 14, 2011 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 10, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 10, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Sep 30, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 30, 2010 Annual return Annual return
Registry Nov 30, 2010 Change of registered office address Change of registered office address
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 13, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Resignation of one Director Resignation of one Director
Registry Jan 11, 2010 Change of registered office address Change of registered office address
Registry Oct 2, 2009 Resignation of a director Resignation of a director
Registry Oct 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4301... Declaration of satisfaction in full or in part of a mortgage or charge 4301...
Registry Oct 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 1, 2009 Annual accounts Annual accounts
Registry Oct 1, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 3, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 3, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 3, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 3, 2009 Varying share rights and names Varying share rights and names
Registry Sep 3, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 5, 2009 Particulars of a mortgage or charge 4301... Particulars of a mortgage or charge 4301...
Registry Aug 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jul 31, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 31, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 22, 2008 Annual return Annual return
Registry Dec 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Apr 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 2, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 2, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 2, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 3, 2008 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 26, 2007 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Apr 4, 2007 Resignation of a director Resignation of a director
Registry Apr 4, 2007 Appointment of a director Appointment of a director
Registry Mar 27, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 9, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 14, 2006 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Sep 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 27, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 20, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 4, 2006 Resignation of a director Resignation of a director
Registry Dec 19, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Oct 25, 2005 Annual return Annual return
Registry Aug 26, 2005 Resignation of a director Resignation of a director
Registry Aug 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy