OK CAR CREDIT LIMITED

04082221
21 ROCKINGHAM GARDENS ROTHERHAM SOUTH YORKSHIRE S60 3BL

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
23 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
03 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2012 accounts Annual Accounts 9 Buy now
19 Nov 2011 annual-return Annual Return 3 Buy now
19 Jul 2011 accounts Annual Accounts 9 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
30 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Apr 2010 accounts Annual Accounts 3 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (John David Gill) 2 Buy now
08 Dec 2009 officers Change of particulars for director (John David Gill) 1 Buy now
06 Dec 2009 officers Change of particulars for director (John David Gill) 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 113 forge lane oughtibridge sheffield south yorkshire S35 0GG 1 Buy now
18 Mar 2009 officers Appointment terminated secretary christopher cave 1 Buy now
17 Mar 2009 officers Director appointed john david gill 2 Buy now
17 Mar 2009 officers Appointment terminated director paula cook 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 9/15 manton street sheaf gardens sheffield south yorkshire S2 4BB england 1 Buy now
28 Oct 2008 officers Appointment terminated director dean dolan 1 Buy now
23 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 2 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from eastwood trading estate fitzwilliam road rotherham south yorkshire S65 1ND 1 Buy now
16 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 8B redbrook business park wilthorpe road barnsley south yorkshire S75 1JN 1 Buy now
19 Jun 2007 accounts Annual Accounts 1 Buy now
10 Oct 2006 annual-return Return made up to 02/10/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 1 Buy now
21 Dec 2005 accounts Annual Accounts 1 Buy now
18 Oct 2005 annual-return Return made up to 02/10/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 1 Buy now
20 Oct 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
09 Dec 2003 accounts Annual Accounts 1 Buy now
18 Oct 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
19 Dec 2002 accounts Annual Accounts 5 Buy now
10 Oct 2002 annual-return Return made up to 02/10/02; full list of members 7 Buy now
30 Aug 2002 officers Director's particulars changed 1 Buy now
17 May 2002 accounts Annual Accounts 5 Buy now
17 May 2002 accounts Accounting reference date shortened from 31/10/02 to 30/04/02 1 Buy now
11 Oct 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: 2 abdy cottages abdy rawmarsh rotherham south yorkshire S62 7SJ 1 Buy now
17 May 2001 officers Secretary resigned 1 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
17 May 2001 officers New director appointed 3 Buy now
02 Jan 2001 officers New secretary appointed 2 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: 73 sheffield road rotherham S60 1DA 1 Buy now
30 Nov 2000 officers Secretary resigned 1 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 address Registered office changed on 30/11/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
02 Oct 2000 incorporation Incorporation Company 12 Buy now