- Company Overview for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
- Filing history for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
- People for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
- Charges for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
- Insolvency for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
- More for FOCUS CAR HIRE AND TRANSPORT SERVICES LIMITED (01932605)
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) |
---|---|---|---|
16 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
04 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
13 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2010 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD | |
12 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 57 windmill street gravesend kent DA12 1BB | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
03 Jan 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2006 | 363a | Return made up to 06/12/06; full list of members | |
16 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 363a | Return made up to 06/12/05; full list of members | |
27 Oct 2006 | 287 | Registered office changed on 27/10/06 from: 8 st stephens mews bayswater london W2 5QZ | |
14 Oct 2006 | 395 | Particulars of mortgage/charge | |
27 Jun 2006 | 288a | New secretary appointed | |
27 Jun 2006 | 288b | Director resigned | |
27 Jun 2006 | 288b | Secretary resigned;director resigned | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
15 Dec 2004 | 363s | Return made up to 06/12/04; full list of members |