- Company Overview for INDEPENDENT CHAUFFEUR SERVICES LIMITED (04630135)
- Filing history for INDEPENDENT CHAUFFEUR SERVICES LIMITED (04630135)
- People for INDEPENDENT CHAUFFEUR SERVICES LIMITED (04630135)
- Charges for INDEPENDENT CHAUFFEUR SERVICES LIMITED (04630135)
- More for INDEPENDENT CHAUFFEUR SERVICES LIMITED (04630135)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | TM01 | Termination of appointment of Amelia Adkins as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Peter Priest as a director | |
20 Dec 2012 | AP01 | Appointment of Miss Tracey Kimberley as a director | |
30 Oct 2012 | AP01 | Appointment of Miss Amelia Adkins as a director | |
05 Mar 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from C/O Crompton Ward & Company 182 Worcester Road Bromsgrove Worcestershire B61 7AZ United Kingdom on 28 September 2011 | |
16 Mar 2011 | TM02 | Termination of appointment of Alison Priest as a secretary | |
14 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2011 | CH01 | Director's details changed for Peter Edward Priest on 1 January 2011 | |
14 Jan 2011 | AD02 | Register inspection address has been changed | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from 9 Amphlett Way Wychbold Droitwich Worcestershire WR9 7PJ on 8 December 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 9 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
01 May 2009 | 288b | Appointment terminated director philip priest | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |