About

Registered Number: 05167552
Date of Incorporation: 01/07/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2015 (8 years and 9 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Based in Herts, Pro Car Wash Ltd was founded on 01 July 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAELIDES, John 01 September 2004 15 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2015
AD01 - Change of registered office address 06 June 2014
RESOLUTIONS - N/A 05 June 2014
4.20 - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 February 2012
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 21 March 2005
225 - Change of Accounting Reference Date 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.