Advanced company searchLink opens in new window

NORTHERN CHAUFFEUR SERVICES LIMITED

Company number 05050357

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2011 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Sep 2010 AD01 Registered office address changed from 42 High Street Flitwick Beds MK45 1DU Uk on 24 September 2010
06 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2010 DS01 Application to strike the company off the register
22 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
07 Dec 2009 TM02 Termination of appointment of Claire Nixon as a secretary
14 Apr 2009 363a Return made up to 20/02/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from 5 manor way tynemouth tyne & wear NE30 4ND
28 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
25 Mar 2008 363a Return made up to 20/02/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
15 Mar 2007 363s Return made up to 20/02/07; full list of members
15 Mar 2007 363(288) Director's particulars changed
26 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
01 Mar 2006 363s Return made up to 20/02/06; full list of members
01 Mar 2006 363(353) Location of register of members address changed
05 Apr 2005 363s Return made up to 20/02/05; full list of members
21 Mar 2005 287 Registered office changed on 21/03/05 from: 9 howard court north shields tyne & wear NE30 1NZ
21 Mar 2005 288a New director appointed