About

Registered Number: 04607570
Date of Incorporation: 03/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB

 

Founded in 2002, Anton Car Centre Ltd has its registered office in Carmarthenshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Davies, David Anthony, Davies, Elizabeth Catherine in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David Anthony 03 December 2002 - 1
DAVIES, Elizabeth Catherine 03 December 2002 16 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
L64.07 - Release of Official Receiver 02 February 2017
COCOMP - Order to wind up 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 19 October 2007
CERTNM - Change of name certificate 04 September 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.