- Company Overview for CHICHESTER CAR COMPANY LIMITED (04749329)
- Filing history for CHICHESTER CAR COMPANY LIMITED (04749329)
- People for CHICHESTER CAR COMPANY LIMITED (04749329)
- Charges for CHICHESTER CAR COMPANY LIMITED (04749329)
- Insolvency for CHICHESTER CAR COMPANY LIMITED (04749329)
- More for CHICHESTER CAR COMPANY LIMITED (04749329)
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) |
---|---|---|---|
21 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
21 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2010 | |
28 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from stockbridge service centre a 27 chichester by pass chichester west sussex PO19 8FH | |
16 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 May 2007 | 363a | Return made up to 30/04/07; full list of members | |
26 Mar 2007 | 288b | Director resigned | |
26 Mar 2007 | 88(2)R | Ad 16/03/07--------- £ si 198@1=198 £ ic 2/200 | |
24 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
02 May 2006 | 363a | Return made up to 30/04/06; full list of members | |
17 Jan 2006 | 363s | Return made up to 30/04/05; full list of members | |
05 Nov 2005 | 395 | Particulars of mortgage/charge | |
23 Mar 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
20 Sep 2004 | 363s | Return made up to 30/04/04; full list of members | |
20 Sep 2004 | 363(287) |
Registered office changed on 20/09/04
|
|
01 Jun 2004 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
30 Oct 2003 | 395 | Particulars of mortgage/charge | |
05 Jul 2003 | 395 | Particulars of mortgage/charge | |
01 Jul 2003 | CERTNM | Company name changed saleaway LIMITED\certificate issued on 01/07/03 |