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

Steve Thompson (Cars) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 15, 1994)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 00607776
Record last updated Monday, April 20, 2015 12:57:29 AM UTC
Official Address 306 Suite Third Floor Fort Dunlop Parkway Tyburn
There are 351 companies registered at this street
Postal Code B249FD
Sector Sale of motor vehicles
Document Type Publication date Download link
Registry May 7, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 7, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 2, 2011 Change of registered office address Change of registered office address
Registry Feb 1, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 1, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 1, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 31, 2010 Annual return Annual return
Registry Jul 31, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 31, 2010 Change of particulars for director Change of particulars for director
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Registry Jul 28, 2008 Annual return 6077... Annual return 6077...
Financials Jun 9, 2008 Annual accounts Annual accounts
Registry Aug 21, 2007 Annual return Annual return
Financials Jun 6, 2007 Annual accounts Annual accounts
Financials Sep 22, 2006 Annual accounts 6077... Annual accounts 6077...
Registry Jul 31, 2006 Annual return Annual return
Registry Jan 26, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Aug 1, 2005 Annual return Annual return
Registry Jul 21, 2004 Annual return 6077... Annual return 6077...
Financials Jun 30, 2004 Annual accounts Annual accounts
Registry Jun 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2003 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 Aug 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 6077... Declaration of satisfaction in full or in part of a mortgage or charge 6077...
Registry Jul 8, 2003 Annual return Annual return
Financials Jun 24, 2003 Annual accounts Annual accounts
Registry Dec 23, 2002 Resignation of a director Resignation of a director
Registry Sep 2, 2002 Resignation of a woman Resignation of a woman
Registry Jul 26, 2002 Annual return Annual return
Financials Jul 4, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 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 Nov 13, 2001 Varying share rights and names Varying share rights and names
Registry Nov 13, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 9, 2001 Annual return Annual return
Financials Jul 12, 2001 Annual accounts Annual accounts
Financials Aug 17, 2000 Annual accounts 6077... Annual accounts 6077...
Registry Jul 17, 2000 Annual return Annual return
Registry Jan 19, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 1999 Annual accounts Annual accounts
Registry Aug 11, 1999 Annual return Annual return
Registry Aug 10, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 3, 1998 Annual return Annual return
Financials Apr 22, 1998 Annual accounts Annual accounts
Registry Jul 15, 1997 Annual return Annual return
Financials Jun 17, 1997 Annual accounts Annual accounts
Registry Dec 11, 1996 Appointment of a director Appointment of a director
Registry Dec 2, 1996 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Jul 16, 1996 Annual return Annual return
Registry Jun 26, 1996 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 Apr 23, 1996 Annual accounts Annual accounts
Registry Aug 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 14, 1995 Director resigned, new director appointed 6077... Director resigned, new director appointed 6077...
Registry Aug 9, 1995 Annual return Annual return
Financials Aug 2, 1995 Annual accounts Annual accounts
Registry Aug 1, 1995 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Nov 30, 1994 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 Aug 17, 1994 Annual return Annual return
Financials Jun 15, 1994 Annual accounts Annual accounts
Registry Jun 3, 1994 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 Aug 20, 1993 Annual return Annual return
Registry Aug 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 16, 1993 Annual accounts Annual accounts
Financials Aug 21, 1992 Annual accounts 6077... Annual accounts 6077...
Registry Aug 5, 1992 Annual return Annual return
Registry Jul 9, 1992 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Feb 6, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1992 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 30, 1992 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 Jan 28, 1992 Alter mem and arts Alter mem and arts
Registry Jan 28, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 28, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry Sep 20, 1991 Annual return Annual return
Registry Jun 21, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 29, 1990 Annual return Annual return
Financials Aug 29, 1990 Annual accounts Annual accounts
Registry Aug 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 1989 Annual return Annual return
Financials Sep 13, 1989 Annual accounts Annual accounts
Registry May 9, 1989 Annual return Annual return
Financials Oct 25, 1988 Annual accounts Annual accounts
Registry Aug 18, 1988 Annual return Annual return
Registry Dec 11, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 26, 1987 Annual accounts Annual accounts
Registry Apr 11, 1987 Annual return Annual return
Registry Jan 15, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 18, 1986 Annual accounts Annual accounts
Registry Sep 4, 1986 Director resigned, new director appointed Director resigned, new director appointed

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