Advanced company searchLink opens in new window

SAMMY'S CAR DISMANTLERS LTD

Company number 05304109

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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