CAR CONTACTS LIMITED

Register to unlock more data on OkredoRegister

CAR CONTACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01378737

Incorporation date

14/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1987)
dot icon02/08/2024
Final Gazette dissolved following liquidation
dot icon02/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-18
dot icon08/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/08/2022
Registered office address changed from 12-18 School Road Tilehurst Reading RG31 5AL England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-08-25
dot icon25/08/2022
Appointment of a voluntary liquidator
dot icon25/08/2022
Resolutions
dot icon25/08/2022
Statement of affairs
dot icon31/05/2022
Micro company accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon10/01/2022
Termination of appointment of John Reginald Letch as a secretary on 2021-08-22
dot icon10/01/2022
Termination of appointment of John Reginald Letch as a director on 2020-08-22
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2020
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 12-18 School Road Tilehurst Reading RG31 5AL on 2020-07-24
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/06/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-22
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/11/2016
Director's details changed for Mrs Patricia Mary Letch on 2016-11-01
dot icon23/11/2016
Director's details changed for Mr John Reginald Letch on 2016-11-01
dot icon16/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/07/2012
Registered office address changed from 99 London Street Reading Berks RG1 4QA on 2012-07-13
dot icon25/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon27/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/11/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mrs Patricia Mary Letch on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr John Reginald Letch on 2009-11-27
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon21/11/2008
Secretary appointed mr john reginald letch
dot icon21/11/2008
Appointment terminated secretary patricia letch
dot icon16/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/12/2007
Return made up to 21/11/07; no change of members
dot icon05/11/2007
Certificate of change of name
dot icon21/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/12/2005
Return made up to 21/11/05; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/12/2004
Return made up to 21/11/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-07-31
dot icon27/11/2003
Return made up to 21/11/03; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/11/2002
Return made up to 21/11/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-07-31
dot icon23/11/2001
Return made up to 21/11/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-07-31
dot icon07/12/2000
Return made up to 21/11/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-07-31
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-07-31
dot icon04/12/1998
Return made up to 30/11/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-07-31
dot icon08/12/1997
Secretary's particulars changed;director's particulars changed
dot icon08/12/1997
Director's particulars changed
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-07-31
dot icon29/11/1996
Return made up to 30/11/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-07-31
dot icon04/12/1995
Return made up to 30/11/95; full list of members
dot icon12/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 30/11/94; no change of members
dot icon15/04/1994
Full accounts made up to 1993-07-31
dot icon20/12/1993
Return made up to 30/11/93; no change of members
dot icon25/11/1992
Return made up to 30/11/92; full list of members
dot icon01/10/1992
Full accounts made up to 1992-07-31
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon09/12/1991
Full accounts made up to 1990-07-31
dot icon05/12/1991
Return made up to 30/11/91; no change of members
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon25/07/1990
Full accounts made up to 1989-07-31
dot icon19/01/1990
Return made up to 30/11/89; full list of members
dot icon19/01/1990
Registered office changed on 19/01/90 from: 18 duke street reading berks RG1 4RU
dot icon28/03/1989
Full accounts made up to 1988-07-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon25/02/1988
Full accounts made up to 1987-07-31
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Full accounts made up to 1986-07-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
21/11/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
752.63K
-
0.00
-
-
2021
9
752.63K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

752.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAR CONTACTS LIMITED

CAR CONTACTS LIMITED is an(a) Dissolved company incorporated on 14/07/1978 with the registered office located at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CONTACTS LIMITED?

toggle

CAR CONTACTS LIMITED is currently Dissolved. It was registered on 14/07/1978 and dissolved on 02/08/2024.

Where is CAR CONTACTS LIMITED located?

toggle

CAR CONTACTS LIMITED is registered at TRUSOLV LTD, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CAR CONTACTS LIMITED do?

toggle

CAR CONTACTS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CAR CONTACTS LIMITED have?

toggle

CAR CONTACTS LIMITED had 9 employees in 2021.

What is the latest filing for CAR CONTACTS LIMITED?

toggle

The latest filing was on 02/08/2024: Final Gazette dissolved following liquidation.