About

Registered Number: 05655893
Date of Incorporation: 16/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 101, St Georges Road,, Bolton,, Lancashire, BL1 2BY

 

Established in 2005, Carsales Ltd has its registered office in Lancashire, it has a status of "Dissolved". There is one director listed as Wilkinson, Kim Noelle for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKINSON, Kim Noelle 01 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 04 January 2012
AD04 - Change of location of company records to the registered office 03 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 21 October 2008
225 - Change of Accounting Reference Date 15 October 2008
395 - Particulars of a mortgage or charge 22 April 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.