- Company Overview for SAMMY'S CAR DISMANTLERS LTD (05304109)
- Filing history for SAMMY'S CAR DISMANTLERS LTD (05304109)
- People for SAMMY'S CAR DISMANTLERS LTD (05304109)
- Charges for SAMMY'S CAR DISMANTLERS LTD (05304109)
- Insolvency for SAMMY'S CAR DISMANTLERS LTD (05304109)
- More for SAMMY'S CAR DISMANTLERS LTD (05304109)
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) |
---|---|---|---|
12 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2013 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2013 | |
15 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2012 | |
20 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
16 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
30 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | AD01 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 4 November 2009 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jun 2008 | 288b | Appointment terminated secretary carlton baker clarke secretaries LTD | |
23 Jun 2008 | 288a | Secretary appointed the baker partnership (uk) secretaries LIMITED | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Jan 2008 | 363a | Return made up to 03/12/07; full list of members | |
04 Jan 2008 | 288c | Secretary's particulars changed | |
04 Jan 2008 | 288c | Director's particulars changed | |
04 Jan 2008 | 288c | Director's particulars changed | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP | |
27 Apr 2007 | 288a | New director appointed |