About

Registered Number: 03511105
Date of Incorporation: 16/02/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (5 years and 4 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Having been setup in 1998, Chase Car Sales Ltd are based in Walsall. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARR, Craig Simon 16 February 1998 - 1
SALTER, David Edwin 16 February 1998 23 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
LIQ13 - N/A 02 September 2019
LIQ03 - N/A 15 January 2019
RESOLUTIONS - N/A 29 December 2017
LIQ01 - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 11 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 09 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 09 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 20 June 2002
287 - Change in situation or address of Registered Office 09 April 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 November 2001
225 - Change of Accounting Reference Date 09 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 05 May 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 February 2012 Fully Satisfied

N/A

Debenture 13 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.