- Company Overview for TOWN & COUNTRY CARS (SUFFOLK) LTD (04636026)
- Filing history for TOWN & COUNTRY CARS (SUFFOLK) LTD (04636026)
- People for TOWN & COUNTRY CARS (SUFFOLK) LTD (04636026)
- Insolvency for TOWN & COUNTRY CARS (SUFFOLK) LTD (04636026)
- More for TOWN & COUNTRY CARS (SUFFOLK) LTD (04636026)
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
|
|
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
|
|
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
|
|
04 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
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 |