CAR FINANCE 2U LTD

Register to unlock more data on OkredoRegister

CAR FINANCE 2U LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06748795

Incorporation date

13/11/2008

Size

Full

Contacts

Registered address

Registered address

2nd Floor St. James House, The Square, Bath, Somerset BA2 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon25/04/2022
Appointment of Mr James Matthew Arthur Roberts as a secretary on 2022-04-14
dot icon22/04/2022
Termination of appointment of Jennifer Bodey as a secretary on 2022-04-14
dot icon02/02/2022
Full accounts made up to 2021-05-31
dot icon24/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon23/08/2021
Change of details for Academy Leasing Limited as a person with significant control on 2020-12-07
dot icon05/03/2021
Termination of appointment of Richard Ian Smith as a director on 2021-02-27
dot icon23/02/2021
Appointment of Mr Edward John Rimmer as a director on 2021-02-22
dot icon20/02/2021
Full accounts made up to 2020-05-31
dot icon25/11/2020
Termination of appointment of Daniel Rothwell as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Mark James Burgess as a director on 2020-11-25
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon01/05/2020
Termination of appointment of Edward John Rimmer as a director on 2020-04-30
dot icon04/03/2020
Appointment of Mr Edward John Rimmer as a director on 2019-12-06
dot icon09/12/2019
Full accounts made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon07/11/2018
Full accounts made up to 2018-05-31
dot icon25/10/2018
Director's details changed for Mr Daniel Rothwell on 2018-10-25
dot icon15/08/2018
Termination of appointment of Michael Francis Nolan as a director on 2018-07-01
dot icon04/06/2018
Appointment of Jennifer Bodey as a secretary on 2018-06-01
dot icon04/06/2018
Termination of appointment of Thomas Richard Case as a secretary on 2018-06-01
dot icon27/04/2018
Registration of charge 067487950001, created on 2018-04-23
dot icon23/02/2018
Appointment of Mr Richard Ian Smith as a director on 2018-02-23
dot icon04/01/2018
Second filing of the annual return made up to 2015-11-13
dot icon04/01/2018
Second filing of the annual return made up to 2014-11-13
dot icon04/01/2018
Second filing of the annual return made up to 2013-11-13
dot icon04/01/2018
Second filing of the annual return made up to 2012-11-13
dot icon13/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon05/12/2017
Cessation of Daniel Peter Rothwell as a person with significant control on 2017-11-17
dot icon05/12/2017
Cessation of Mark James Burgess as a person with significant control on 2017-11-17
dot icon05/12/2017
Termination of appointment of Lisa Burgess as a secretary on 2017-11-17
dot icon05/12/2017
Appointment of Mr Michael Francis Nolan as a director on 2017-11-17
dot icon05/12/2017
Appointment of Mr James Matthew Arthur Roberts as a director on 2017-11-17
dot icon05/12/2017
Notification of Academy Leasing Limited as a person with significant control on 2017-11-17
dot icon05/12/2017
Appointment of Mr Thomas Richard Case as a secretary on 2017-11-17
dot icon05/12/2017
Registered office address changed from , the Oaks Business Centre 3 Village Road, West Kirby, Wirral, Merseyside, CH48 3JN to 2nd Floor St. James House the Square Bath Somerset BA2 3BH on 2017-12-05
dot icon28/11/2017
Current accounting period extended from 2018-02-28 to 2018-05-31
dot icon28/11/2017
Resolutions
dot icon27/11/2017
Change of share class name or designation
dot icon27/11/2017
Resolutions
dot icon13/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2016
Appointment of Mrs Lisa Burgess as a secretary on 2016-11-29
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/02/2014
Termination of appointment of Sally Rothwell as a secretary
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/08/2012
Particulars of variation of rights attached to shares
dot icon16/08/2012
Change of share class name or designation
dot icon16/08/2012
Resolutions
dot icon29/11/2011
Current accounting period extended from 2011-11-30 to 2012-02-28
dot icon21/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Mark Burgess as a director
dot icon12/07/2011
Registered office address changed from , 2 Dawpool Cottages, Telegraph Road Caldy, Wirral, CH48 1PD, England on 2011-07-12
dot icon12/07/2011
Certificate of change of name
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon02/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon06/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon14/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon06/10/2009
Registered office address changed from , 17 Brandon Street, Birkenhead, Merseyside, CH41 5HN on 2009-10-06
dot icon24/11/2008
Director appointed mr daniel rothwell
dot icon24/11/2008
Secretary appointed mrs sally rothwell
dot icon24/11/2008
Registered office changed on 24/11/2008 from, 2 dawpool cottages telegraph road, west kirby, wirral, merseyside, CH48 1PD
dot icon24/11/2008
Registered office changed on 24/11/2008 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk
dot icon21/11/2008
Appointment terminated director peter valaitis
dot icon13/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CAR FINANCE 2U LTD

CAR FINANCE 2U LTD is an(a) Dissolved company incorporated on 13/11/2008 with the registered office located at 2nd Floor St. James House, The Square, Bath, Somerset BA2 3BH. 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 FINANCE 2U LTD?

toggle

CAR FINANCE 2U LTD is currently Dissolved. It was registered on 13/11/2008 and dissolved on 23/05/2023.

Where is CAR FINANCE 2U LTD located?

toggle

CAR FINANCE 2U LTD is registered at 2nd Floor St. James House, The Square, Bath, Somerset BA2 3BH.

What does CAR FINANCE 2U LTD do?

toggle

CAR FINANCE 2U LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAR FINANCE 2U LTD?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.