- Company Overview for P & S CARRIAGE LIMITED (05479341)
- Filing history for P & S CARRIAGE LIMITED (05479341)
- People for P & S CARRIAGE LIMITED (05479341)
- Charges for P & S CARRIAGE LIMITED (05479341)
- Insolvency for P & S CARRIAGE LIMITED (05479341)
- More for P & S CARRIAGE LIMITED (05479341)
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
|
|
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
|
|
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 |