Advanced company searchLink opens in new window

WORLDWIDE CHAUFFEUR SERVICES LIMITED

Company number 03475058

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 DS01 Application to strike the company off the register
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
01 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
29 Jun 2020 PSC07 Cessation of Richard James Baines as a person with significant control on 2 June 2020
24 Jun 2020 TM01 Termination of appointment of Richard James Baines as a director on 2 June 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
14 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Apr 2016 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to The Engine Works, Fermetol Trading Estate Foundry Lane Leeman Road York North Yorkshire YO26 4XD on 15 April 2016
14 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
05 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 CH01 Director's details changed for Frances Mary Baines on 3 December 2013
05 Jan 2015 CH01 Director's details changed for Richard James Baines on 3 December 2013
05 Jan 2015 CH03 Secretary's details changed for Frances Mary Baines on 3 December 2013
12 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014