CARSTAR AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CARSTAR AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03326805

Incorporation date

03/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon23/01/2025
Registered office address changed from 40 Queen Anne Street London W1G 9EL to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-01-23
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Appointment of a voluntary liquidator
dot icon17/01/2025
Declaration of solvency
dot icon09/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon30/04/2024
Satisfaction of charge 033268050002 in full
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon14/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Termination of appointment of Daniel Rota as a director on 2023-11-16
dot icon17/11/2023
Appointment of Mr Ian John Luxton as a director on 2023-11-16
dot icon17/11/2023
Appointment of Mr Ian John Luxton as a secretary on 2023-11-16
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Change of details for Mr George Dionisiou as a person with significant control on 2022-11-02
dot icon03/11/2022
Director's details changed for Mr George Dionisiou on 2022-11-02
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Daniel Rota on 2020-10-27
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon26/01/2021
Termination of appointment of David Arthur Cozens as a director on 2021-01-23
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Director's details changed for Mr George Dionisiou on 2018-10-22
dot icon30/10/2018
Change of details for Mr George Dionisiou as a person with significant control on 2018-10-22
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Termination of appointment of Nigel Edward Whittle as a director on 2017-05-12
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Director's details changed for George Dionisiou on 2017-01-24
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Ian John Luxton as a secretary on 2016-01-24
dot icon19/02/2016
Termination of appointment of Ian John Luxton as a director on 2016-01-24
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Appointment of Mr Dean Dionisiou as a director on 2015-11-25
dot icon02/12/2015
Appointment of Nigel Edward Whittle as a director on 2015-11-25
dot icon27/10/2015
Registration of charge 033268050002, created on 2015-10-20
dot icon16/10/2015
Satisfaction of charge 1 in full
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Daniel Rota as a director on 2014-09-04
dot icon31/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of David Arthur Cozens as a director
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Director's details changed for George Dionisiou on 2009-12-11
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon20/11/2008
Appointment terminated director paul pancham
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon29/01/2007
Return made up to 24/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 24/01/06; full list of members
dot icon12/01/2006
Director resigned
dot icon24/03/2005
Return made up to 03/03/05; full list of members
dot icon07/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/06/2004
Director's particulars changed
dot icon27/03/2004
Return made up to 03/03/04; full list of members
dot icon24/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon02/04/2003
Return made up to 03/03/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon30/01/2003
Secretary resigned;director resigned
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Declaration of assistance for shares acquisition
dot icon30/01/2003
Resolutions
dot icon23/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 03/03/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon31/05/2001
Particulars of mortgage/charge
dot icon25/05/2001
Resolutions
dot icon04/04/2001
Return made up to 03/03/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: 40 queen anne street london W1M 0EL
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/07/2000
Particulars of contract relating to shares
dot icon14/07/2000
Ad 29/09/99--------- £ si 98@1
dot icon25/04/2000
Return made up to 03/03/00; full list of members
dot icon23/02/2000
Secretary resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
New secretary appointed
dot icon28/06/1999
Secretary's particulars changed;director's particulars changed
dot icon20/04/1999
Return made up to 03/03/99; no change of members
dot icon18/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/11/1998
Resolutions
dot icon31/07/1998
Secretary's particulars changed;director's particulars changed
dot icon09/03/1998
Return made up to 03/03/98; full list of members
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luxton, Ian John
Director
17/01/2003 - 24/01/2016
18
WATERLOW NOMINEES LIMITED
Nominee Director
03/03/1997 - 03/03/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/03/1997 - 03/03/1997
38039
Hobson, Stephen Ronald
Director
03/03/1997 - 14/01/2003
7
Luxton, Ian John
Director
16/11/2023 - Present
18

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

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 CARSTAR AUTOMOTIVE LIMITED

CARSTAR AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 4 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 CARSTAR AUTOMOTIVE LIMITED?

toggle

CARSTAR AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 13/11/2025.

Where is CARSTAR AUTOMOTIVE LIMITED located?

toggle

CARSTAR AUTOMOTIVE LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CARSTAR AUTOMOTIVE LIMITED do?

toggle

CARSTAR AUTOMOTIVE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARSTAR AUTOMOTIVE LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.