Advanced company searchLink opens in new window

PLAZA EXECUTIVE CARS LIMITED

Company number 03857129

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100