CAR AND COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CAR AND COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899616

Incorporation date

24/12/1999

Size

Small

Contacts

Registered address

Registered address

St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon19/02/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon27/01/2022
Application to strike the company off the register
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Thomas James Parry as a director on 2021-01-25
dot icon12/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Thomas James Parry as a director on 2020-08-17
dot icon02/07/2020
Appointment of Mr Steven Reynolds as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Ian Brown as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Ian Brown as a secretary on 2020-06-30
dot icon01/07/2020
Termination of appointment of Peter Borrman as a director on 2020-06-18
dot icon27/04/2020
Termination of appointment of Peter Giovanni Tapparo as a director on 2020-04-24
dot icon02/03/2020
Appointment of Mr Walter Alejandro Forbes as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Jean-Michel Floret as a director on 2020-02-29
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Pascal Louvigny as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr Pascal Louvigny as a director on 2018-02-14
dot icon20/02/2018
Termination of appointment of Antoine Ritz as a director on 2018-02-14
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon18/08/2015
Appointment of Peter Borrman as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Frederic Briand as a director on 2015-07-01
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Peter Giovanni Tapparo on 2014-10-01
dot icon17/10/2014
Appointment of Mr Antoine Ritz as a director on 2014-10-01
dot icon17/10/2014
Appointment of Mr Peter Tapparo as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Dominique Negre as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Pierre Enderle as a director on 2014-10-01
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/01/2014
Registered office address changed from C V a House 2 Cooper Road, Thornbury Bristol Avon BS35 3UP on 2014-01-09
dot icon18/11/2013
Appointment of Frederic Briand as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/01/2013
Miscellaneous
dot icon27/11/2012
Miscellaneous
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Termination of appointment of Charles Puech Pays D'alissac as a director
dot icon03/02/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon07/10/2011
Appointment of Jean-Michel Floret as a director
dot icon07/10/2011
Appointment of Pierre Enderle as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Charles Puech Pays D'alissac as a director
dot icon28/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon20/01/2010
Director's details changed for Dominique Negre on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Ian Brown on 2010-01-20
dot icon17/09/2009
Auditor's resignation
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 24/12/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed mr ian morris brown
dot icon18/02/2008
Return made up to 24/12/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Secretary's particulars changed
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 24/12/05; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 24/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon07/01/2003
Return made up to 24/12/02; full list of members
dot icon06/01/2003
Secretary's particulars changed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed
dot icon26/01/2002
Return made up to 24/12/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 24/12/00; full list of members
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Ad 06/03/00--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon29/03/2000
Nc inc already adjusted 06/03/00
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon15/03/2000
Memorandum and Articles of Association
dot icon10/03/2000
Certificate of change of name
dot icon10/03/2000
Secretary resigned;director resigned
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Ad 23/02/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/03/2000
Registered office changed on 10/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ
dot icon24/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR AND COMMERCIAL LIMITED

CAR AND COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 24/12/1999 with the registered office located at St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR AND COMMERCIAL LIMITED?

toggle

CAR AND COMMERCIAL LIMITED is currently Dissolved. It was registered on 24/12/1999 and dissolved on 21/03/2023.

Where is CAR AND COMMERCIAL LIMITED located?

toggle

CAR AND COMMERCIAL LIMITED is registered at St Andrews House St. Andrews Road, Avonmouth, Bristol BS11 9DQ.

What does CAR AND COMMERCIAL LIMITED do?

toggle

CAR AND COMMERCIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAR AND COMMERCIAL LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.