Advanced company searchLink opens in new window

CHAUFFEURCAR SERVICES LIMITED

Company number 05953709

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
14 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
14 Jul 2015 4.20 Statement of affairs
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 4.20 Statement of affairs with form 4.19
24 Jun 2015 AD01 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 24 June 2015
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
13 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 18
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Samina Shaheen as a director
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jul 2012 AP01 Appointment of Samina Shaheen as a director
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 TM01 Termination of appointment of Nadeem Ahmed as a director