- Company Overview for CITY CAR SERVICES LIMITED (05283881)
- Filing history for CITY CAR SERVICES LIMITED (05283881)
- People for CITY CAR SERVICES LIMITED (05283881)
- Charges for CITY CAR SERVICES LIMITED (05283881)
- Insolvency for CITY CAR SERVICES LIMITED (05283881)
- More for CITY CAR SERVICES LIMITED (05283881)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | 2.35B | Notice of move from Administration to Dissolution on 30 April 2013 | |
14 Dec 2012 | 2.24B | Administrator's progress report to 17 November 2012 | |
27 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
11 Jul 2012 | 2.17B | Statement of administrator's proposal | |
29 May 2012 | AD01 | Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 29 May 2012 | |
29 May 2012 | 2.12B | Appointment of an administrator | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
22 Mar 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Tony Sugden on 11 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for David Olley on 11 November 2009 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | 288b | Appointment Terminated Director michael olley | |
02 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
03 Sep 2008 | 288b | Appointment Terminated Director michael olley | |
03 Sep 2008 | 288c | Director's Change of Particulars / tony sugden / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 11 cambridge road, now: old road; Post Town was: frinton on sea, now: frinton-on-sea; Post Code was: CO13 9HN, now: CO13 9DA; Country was: , now: united kingdom | |
03 Sep 2008 | 288c | Director's Change of Particulars / david olley / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 6 graces walk, now: old road; Post Code was: CO13 9PQ, now: CO13 9DA; Country was: , now: united kingdom | |
03 Sep 2008 | 288c | Secretary's Change of Particulars / linda olley / 26/08/2008 / HouseName/Number was: , now: arden; Street was: 6 graces walk, now: old road; Post Code was: CO13 9PQ, now: CO13 9DA; Country was: , now: united kingdom | |
19 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Nov 2007 | 363a | Return made up to 11/11/07; full list of members |