Sussex Cars Ltd was founded on 22 August 2006 and has its registered office in Town Quay in Southampton, it has a status of "Dissolved". Shipp, Clare Nicola is the current director of the company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIPP, Clare Nicola | 22 August 2006 | 10 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 August 2018 | |
LIQ13 - N/A | 04 May 2018 | |
AD01 - Change of registered office address | 13 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 May 2017 | |
LIQ MISC OC - N/A | 13 June 2016 | |
4.40 - N/A | 23 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2016 | |
AD01 - Change of registered office address | 13 March 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
4.70 - N/A | 12 March 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 11 September 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH04 - Change of particulars for corporate secretary | 23 August 2010 | |
AA - Annual Accounts | 07 July 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 31 January 2008 | |
363s - Annual Return | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
NEWINC - New incorporation documents | 22 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2007 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Outstanding |
N/A |