CARSAZ LIMITED

Register to unlock more data on OkredoRegister

CARSAZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11666043

Incorporation date

07/11/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2018)
dot icon28/05/2024
Final Gazette dissolved following liquidation
dot icon28/02/2024
Return of final meeting in a members' voluntary winding up
dot icon11/12/2023
Appointment of Mr Paul Adrian Whitehead as a director on 2023-12-06
dot icon11/12/2023
Termination of appointment of Alexander Edward Chesterman as a director on 2023-12-06
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Appointment of a voluntary liquidator
dot icon06/07/2023
Declaration of solvency
dot icon06/07/2023
Registered office address changed from 41 Chalton Street London NW1 1JD to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2023-07-06
dot icon16/06/2023
Termination of appointment of Ned Staple as a secretary on 2023-06-14
dot icon14/06/2023
Satisfaction of charge 116660430001 in full
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon02/11/2022
Termination of appointment of Stephen Morana as a director on 2022-10-31
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon04/10/2021
Termination of appointment of Scott John Beazley as a director on 2020-11-30
dot icon04/10/2021
Termination of appointment of Michael John Bell as a director on 2021-05-31
dot icon05/08/2021
Director's details changed for Mr Stephen Morana on 2021-07-30
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/11/2020
Director's details changed for Obe Alexander Edward Chesterman on 2020-10-01
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon10/11/2020
Director's details changed for Mr Scott John Beazley on 2020-07-01
dot icon10/11/2020
Director's details changed for Mr Michael John Bell on 2020-07-01
dot icon04/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/09/2020
Termination of appointment of Jonathan Robert Churcher as a director on 2020-09-10
dot icon29/07/2020
Appointment of Stephen Morana as a director on 2020-07-13
dot icon28/07/2020
Cessation of Jonathan Robert Churcher as a person with significant control on 2020-07-13
dot icon28/07/2020
Cessation of Michael John Bell as a person with significant control on 2020-07-13
dot icon28/07/2020
Cessation of Scott John Beazley as a person with significant control on 2020-07-13
dot icon28/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/07/2020
Appointment of Ned Staple as a secretary on 2020-07-13
dot icon28/07/2020
Appointment of Mr Alexander Edward Chesterman as a director on 2020-07-13
dot icon28/07/2020
Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL England to 41 Chalton Street London NW1 1JD on 2020-07-28
dot icon07/01/2020
Confirmation statement made on 2019-11-06 with updates
dot icon25/10/2019
Registration of charge 116660430001, created on 2019-10-25
dot icon02/09/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon02/09/2019
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Arcadia House Maritime Walk Southampton SO14 3TL on 2019-09-02
dot icon06/02/2019
Appointment of Mr Scott John Beazley as a director on 2019-01-30
dot icon06/02/2019
Notification of Michael John Bell as a person with significant control on 2019-01-30
dot icon06/02/2019
Notification of Jonathan Robert Churcher as a person with significant control on 2019-01-30
dot icon06/02/2019
Appointment of Mr Jonathan Robert Churcher as a director on 2019-01-30
dot icon06/02/2019
Notification of Scott John Beazley as a person with significant control on 2019-01-30
dot icon31/01/2019
Notification of Imperial Car Supermarkets Limited as a person with significant control on 2019-01-30
dot icon31/01/2019
Cessation of Christopher Gerald Power as a person with significant control on 2019-01-30
dot icon31/01/2019
Termination of appointment of Christopher Gerald Power as a director on 2019-01-30
dot icon07/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesterman, Alexander Edward
Director
13/07/2020 - 06/12/2023
71
Bell, Michael John
Director
07/11/2018 - 31/05/2021
18
Churcher, Jonathan Robert
Director
30/01/2019 - 10/09/2020
19
Beazley, Scott John
Director
30/01/2019 - 30/11/2020
18
Staple, Ned
Secretary
13/07/2020 - 14/06/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSAZ LIMITED

CARSAZ LIMITED is an(a) Dissolved company incorporated on 07/11/2018 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARSAZ LIMITED?

toggle

CARSAZ LIMITED is currently Dissolved. It was registered on 07/11/2018 and dissolved on 28/05/2024.

Where is CARSAZ LIMITED located?

toggle

CARSAZ LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does CARSAZ LIMITED do?

toggle

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

What is the latest filing for CARSAZ LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved following liquidation.