Advanced company searchLink opens in new window

P & S CARRIAGE LIMITED

Company number 05479341

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 2012 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
12 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2011 4.20 Statement of affairs with form 4.19
19 Apr 2011 600 Appointment of a voluntary liquidator
19 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-11
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AD01 Registered office address changed from Finance House 15 Wilberforce Road London NW9 6BB on 30 March 2011
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 3
15 Jul 2010 CH01 Director's details changed for Sushma Patel on 13 June 2010
15 Jul 2010 CH01 Director's details changed for Pralhad Patel on 13 June 2010
15 Jul 2010 CH01 Director's details changed for Ishit Ratilal Patel on 13 June 2010
22 Jul 2009 363a Return made up to 13/06/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Sep 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
02 Sep 2008 363s Return made up to 13/06/08; no change of members
14 Jun 2007 363a Return made up to 13/06/07; full list of members
23 May 2007 395 Particulars of mortgage/charge
28 Apr 2007 288a New director appointed
27 Mar 2007 AA Accounts made up to 30 June 2006
28 Jul 2006 363s Return made up to 13/06/06; full list of members
10 Mar 2006 CERTNM Company name changed london cab finance LIMITED\certificate issued on 10/03/06
13 Dec 2005 288b Secretary resigned;director resigned