- Company Overview for CHAUFFEURLINE LIMITED (03037328)
- Filing history for CHAUFFEURLINE LIMITED (03037328)
- People for CHAUFFEURLINE LIMITED (03037328)
- Charges for CHAUFFEURLINE LIMITED (03037328)
- Insolvency for CHAUFFEURLINE LIMITED (03037328)
- More for CHAUFFEURLINE LIMITED (03037328)
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) |
---|---|---|---|
01 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2014 | |
15 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2013 | |
15 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 49 London Road St. Albans Hertfordshire AL1 1LJ on 17 February 2012 | |
03 Oct 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Jul 2011 | 2.23B | Result of meeting of creditors | |
07 Jun 2011 | 2.16B | Statement of affairs with form 2.14B | |
06 May 2011 | AD01 | Registered office address changed from Firbank Trading Estate Dallow Road Luton Beds LU1 1TW on 6 May 2011 | |
06 May 2011 | 2.12B | Appointment of an administrator | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
23 Mar 2011 | AR01 |
Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
10 May 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from Hallmark House Chase Street Luton LU1 3QZ on 16 March 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
03 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
26 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
21 Jan 2009 | 288a | Director appointed roger ian frazer | |
22 Sep 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
28 Mar 2008 | 363a | Return made up to 23/03/08; full list of members |