Credit Car Sales Ltd was registered on 09 December 2011 with its registered office in Colchester, Essex. We do not know the number of employees at the company. There are 3 directors listed as One Stop Car Credit Ltd, Parsons, Anthony Mark, Turner, Lee Michael for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ONE STOP CAR CREDIT LTD | 04 December 2012 | - | 1 |
PARSONS, Anthony Mark | 10 September 2013 | 12 August 2015 | 1 |
TURNER, Lee Michael | 09 December 2011 | 04 December 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 September 2017 | |
AM23 - N/A | 28 June 2017 | |
AM10 - N/A | 09 June 2017 | |
LIQ MISC - N/A | 13 February 2017 | |
2.31B - N/A | 21 December 2016 | |
2.24B - N/A | 01 August 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
F2.18 - N/A | 23 February 2016 | |
2.17B - N/A | 05 February 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
2.12B - N/A | 06 January 2016 | |
RESOLUTIONS - N/A | 09 November 2015 | |
RESOLUTIONS - N/A | 09 November 2015 | |
MA - Memorandum and Articles | 09 November 2015 | |
RESOLUTIONS - N/A | 17 September 2015 | |
MR01 - N/A | 26 August 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 13 August 2015 | |
TM01 - Termination of appointment of director | 13 August 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 19 December 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AP01 - Appointment of director | 03 July 2013 | |
AR01 - Annual Return | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AP02 - Appointment of corporate director | 05 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA01 - Change of accounting reference date | 11 October 2012 | |
AP01 - Appointment of director | 11 October 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
CERTNM - Change of name certificate | 31 August 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
NEWINC - New incorporation documents | 09 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2015 | Outstanding |
N/A |