About

Registered Number: 05581083
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years ago)
Registered Address: RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Car & Commercial (Bridgnorth) Ltd was founded on 03 October 2005 with its registered office in Ivybridge in Devon. This organisation does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ14 - N/A 02 January 2020
LIQ03 - N/A 06 February 2019
LIQ03 - N/A 29 January 2018
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2015
RESOLUTIONS - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
4.20 - N/A 22 January 2014
AD01 - Change of registered office address 13 January 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AA - Annual Accounts 29 December 2013
AA01 - Change of accounting reference date 29 December 2013
DISS16(SOAS) - N/A 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA01 - Change of accounting reference date 05 July 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 01 October 2010
DISS16(SOAS) - N/A 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA01 - Change of accounting reference date 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 06 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 16 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
AA - Annual Accounts 07 February 2009
DISS16(SOAS) - N/A 30 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 11 January 2007
225 - Change of Accounting Reference Date 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
CERTNM - Change of name certificate 18 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.