- Company Overview for SOUTHEND MOTOR COMPANY LIMITED (05207310)
- Filing history for SOUTHEND MOTOR COMPANY LIMITED (05207310)
- People for SOUTHEND MOTOR COMPANY LIMITED (05207310)
- Charges for SOUTHEND MOTOR COMPANY LIMITED (05207310)
- Insolvency for SOUTHEND MOTOR COMPANY LIMITED (05207310)
- More for SOUTHEND MOTOR COMPANY LIMITED (05207310)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2011 | |
07 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2011 | |
21 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Thornton Rones 167 High Road Loughton Essex IG10 4LF on 13 September 2010 | |
12 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2010 | |
18 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2009 | |
10 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2009 | |
05 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
01 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2008 | |
11 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
10 Jul 2007 | 4.68 | Liquidators' statement of receipts and payments | |
15 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
29 Jun 2006 | 4.68 | Liquidators' statement of receipts and payments | |
12 Jul 2005 | 287 | Registered office changed on 12/07/05 from: 54 sun street waltham abbey essex EN9 1EJ | |
07 Jul 2005 | 4.20 | Statement of affairs | |
07 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2005 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2005 | 287 | Registered office changed on 01/03/05 from: 45 great wheatley road rayleigh SS67AW | |
12 Feb 2005 | 395 | Particulars of mortgage/charge | |
29 Jan 2005 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
27 Aug 2004 | 288a | New director appointed | |
27 Aug 2004 | 288a | New secretary appointed | |
27 Aug 2004 | 288b | Director resigned |