- Company Overview for CHAUFFEURCAR SERVICES LIMITED (05953709)
- Filing history for CHAUFFEURCAR SERVICES LIMITED (05953709)
- People for CHAUFFEURCAR SERVICES LIMITED (05953709)
- Charges for CHAUFFEURCAR SERVICES LIMITED (05953709)
- Insolvency for CHAUFFEURCAR SERVICES LIMITED (05953709)
- More for CHAUFFEURCAR SERVICES LIMITED (05953709)
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
|
|
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
|
|
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
|
|
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 |