-
PREMIER CAR SALES (DERBY) LIMITED - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07624462
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cavendish House
- 39-41 Waterloo Street
- Birmingham
- B2 5PP Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.05.2011
- Alter der Firma 2011-05-06 13 Jahre
- SIC/NACE
- 45112
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Alan Hawkins
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- DEXSHELL UK LTD
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-30
- Jahresmeldung
- Fälligkeit: 2025-04-19
- Letzte Einreichung: 2024-04-05
-
PREMIER CAR SALES (DERBY) LIMITED Firmenbeschreibung
- PREMIER CAR SALES (DERBY) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07624462. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.05.2011 registriert. PREMIER CAR SALES (DERBY) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DEXSHELL UK LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45112" registriert. Die Bilanz wurde zuletzt am 30.12.2021 hinterlegt.Die Firma kann schriftlich über Cavendish House erreicht werden.
Jetzt sichern PREMIER CAR SALES (DERBY) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Premier Car Sales (Derby) Limited - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, Grossbritannien
- 2011-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PREMIER CAR SALES (DERBY) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-05) - CS01
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-06-01) - LIQ10
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-affairs (2023-09-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-09-11) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-11) - AD01
-
resolution (2023-09-23) - RESOLUTIONS
-
resolution (2023-11-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-08-16) - SH01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
gazette-filings-brought-up-to-date (2019-01-19) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-01-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-08-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
gazette-notice-compulsory (2018-03-06) - GAZ1
-
gazette-filings-brought-up-to-date (2018-04-28) - DISS40
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
change-person-director-company-with-change-date (2018-12-17) - CH01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-30) - AA01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
confirmation-statement-with-updates (2017-06-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
termination-director-company-with-name (2013-09-02) - TM01
-
appoint-person-director-company-with-name (2013-09-02) - AP01
-
accounts-with-accounts-type-dormant (2013-02-06) - AA
-
change-account-reference-date-company-current-shortened (2013-02-06) - AA01
-
termination-director-company-with-name (2013-10-02) - TM01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-09-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
appoint-person-director-company-with-name (2012-03-20) - AP01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-10) - CH01
-
change-person-director-company-with-change-date (2011-10-31) - CH01
-
certificate-change-of-name-company (2011-10-24) - CERTNM
-
capital-allotment-shares (2011-07-18) - SH01
-
appoint-person-director-company-with-name (2011-07-18) - AP01
-
incorporation-company (2011-05-06) - NEWINC