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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, David Anthony | 03 December 2002 | - | 1 |
DAVIES, Elizabeth Catherine | 03 December 2002 | 16 December 2008 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2005 | Outstanding |
N/A |