Advanced company searchLink opens in new window

TOWN & COUNTRY CARS (SUFFOLK) LTD

Company number 04636026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 AD01 Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswsich Suffolk IP7 6rd England to 22a Main Street Garforth Leeds LS25 1AA on 11 October 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
11 Oct 2021 LIQ02 Statement of affairs
28 May 2021 AA Micro company accounts made up to 31 May 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Stephen James Gray on 30 December 2020
07 Jan 2021 CH01 Director's details changed for Estrella Gray on 30 December 2020
01 Jul 2020 AD01 Registered office address changed from 2 Woodward Close Woodward Close Ipswich IP2 0EA England to 9 Byford Court Crockatt Road Hadleigh Ipswsich Suffolk IP7 6rd on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
21 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Mar 2016 CERTNM Company name changed chauffeur services (uk) LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
04 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
04 Mar 2016 AD01 Registered office address changed from Aston Shaw West Road Ransomes Europark Ipswich IP3 9SX to 2 Woodward Close Woodward Close Ipswich IP2 0EA on 4 March 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 May 2015