- Company Overview for WORLDWIDE CHAUFFEUR SERVICES LIMITED (03475058)
- Filing history for WORLDWIDE CHAUFFEUR SERVICES LIMITED (03475058)
- People for WORLDWIDE CHAUFFEUR SERVICES LIMITED (03475058)
- More for WORLDWIDE CHAUFFEUR SERVICES LIMITED (03475058)
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
|
|
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
|
|
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 |