- Company Overview for PLAZA EXECUTIVE CARS LIMITED (03857129)
- Filing history for PLAZA EXECUTIVE CARS LIMITED (03857129)
- People for PLAZA EXECUTIVE CARS LIMITED (03857129)
- Charges for PLAZA EXECUTIVE CARS LIMITED (03857129)
- Insolvency for PLAZA EXECUTIVE CARS LIMITED (03857129)
- More for PLAZA EXECUTIVE CARS LIMITED (03857129)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2021 | |
04 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2020 | |
03 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2017 | |
01 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from C/O Saud & Company 7 Station Approach Leigh House, 2nd Floor Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 | |
03 Nov 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
03 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
29 Oct 2014 | LIQ MISC | Insolvency:amending progress report dated 2ND september 2014 | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2013 | |
27 Mar 2014 | LIQ MISC | Insolvency:order of court removing salman saud as liquidator of the company. | |
27 Mar 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | AD01 | Registered office address changed from 7 Station Approach Leigh House, 2Nd Floor Bexleyheath Kent DA7 4QP England on 3 July 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from 142 Bentworth Road London W12 7AH England on 3 July 2013 | |
02 Dec 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-12-02
|