About

Registered Number: 06091808
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Established in 2007, Export Vehicle Sales Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Export Vehicle Sales Ltd has no directors listed.

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 08 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 August 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.40 - N/A 08 January 2016
4.40 - N/A 08 January 2016
AD01 - Change of registered office address 03 December 2015
LIQ MISC OC - N/A 01 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2015
RESOLUTIONS - N/A 11 August 2015
CONNOT - N/A 11 August 2015
AD01 - Change of registered office address 20 April 2015
RESOLUTIONS - N/A 17 April 2015
4.70 - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
395 - Particulars of a mortgage or charge 23 May 2007
CERTNM - Change of name certificate 24 April 2007
225 - Change of Accounting Reference Date 10 April 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.