- Company Overview for CHELSEA HARBOUR MOTOR COMPANY LIMITED (03827615)
- Filing history for CHELSEA HARBOUR MOTOR COMPANY LIMITED (03827615)
- People for CHELSEA HARBOUR MOTOR COMPANY LIMITED (03827615)
- Insolvency for CHELSEA HARBOUR MOTOR COMPANY LIMITED (03827615)
- More for CHELSEA HARBOUR MOTOR COMPANY LIMITED (03827615)
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 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2010 | |
17 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from dyer & co omega house 112 main road sidcup kent DA14 6NE | |
21 Apr 2008 | 288c | Director's Change of Particulars / nicholas spackman / 18/04/2008 / HouseName/Number was: , now: 75; Street was: 136 watermans quay, now: pound road; Post Town was: fulham, now: banstead; Region was: , now: surrey; Post Code was: SW6 2UW, now: SM7 2HS; Country was: , now: united kingdom | |
17 Dec 2007 | 363a | Return made up to 18/08/07; full list of members | |
05 Dec 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
10 Jul 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
10 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | 288b | Secretary resigned | |
13 Sep 2006 | 363s | Return made up to 18/08/06; full list of members | |
13 Sep 2006 | 363(288) |
Director's particulars changed
|
|
13 Sep 2006 | 363(287) |
Registered office changed on 13/09/06
|
|
11 Jul 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
22 Aug 2005 | 363s | Return made up to 18/08/05; full list of members | |
22 Jul 2005 | CERTNM | Company name changed access car consultants internati onal LIMITED\certificate issued on 22/07/05 | |
08 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
10 Feb 2005 | AA | Accounts for a small company made up to 31 August 2003 | |
29 Dec 2004 | AA | Accounts for a small company made up to 31 August 2002 | |
03 Nov 2004 | 363s | Return made up to 18/08/04; full list of members | |
03 Nov 2004 | 363(287) |
Registered office changed on 03/11/04
|
|
08 Jan 2004 | 288a | New secretary appointed |