- Company Overview for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
- Filing history for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
- People for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
- Charges for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
- Insolvency for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
- More for EXPRESS CARS (FORDINGBRIDGE) LIMITED (06457798)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2014 | |
25 Jun 2013 | AD01 | Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN on 25 June 2013 | |
24 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | TM02 | Termination of appointment of Sharon Jane Quirke as a secretary on 12 February 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
04 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
23 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Mr Ralph John Brownbridge on 8 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Linda Anne Brownbridge on 8 February 2010 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
25 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
07 Feb 2008 | 88(2)R | Ad 07/01/08--------- £ si 20@1=20 £ ic 160/180 | |
07 Feb 2008 | 88(2)R | Ad 07/01/08--------- £ si 159@1=159 £ ic 1/160 | |
29 Jan 2008 | 288a | New secretary appointed |