About

Registered Number: 04176812
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX,

 

Central City Cars Ltd was setup in 2001, it's status is listed as "Liquidation". This company has no directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 24 January 2017
4.20 - N/A 24 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 01 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 01 April 2003
AA - Annual Accounts 09 January 2003
363a - Annual Return 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.