- Company Overview for LAMBOURN SERVICE CENTRE LIMITED (07034843)
- Filing history for LAMBOURN SERVICE CENTRE LIMITED (07034843)
- People for LAMBOURN SERVICE CENTRE LIMITED (07034843)
- Insolvency for LAMBOURN SERVICE CENTRE LIMITED (07034843)
- More for LAMBOURN SERVICE CENTRE LIMITED (07034843)
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) |
---|---|---|---|
05 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2012 | AD01 | Registered office address changed from Chazey Mooring the Warren Caversham Reading Berkshire RG4 7TQ on 6 November 2012 | |
06 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
12 Jul 2012 | CERTNM |
Company name changed cc autos LIMITED\certificate issued on 12/07/12
|
|
12 Jul 2012 | CONNOT | Change of name notice | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Apr 2011 | TM02 | Termination of appointment of Terry Ikel as a secretary | |
29 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Wendy Smyth as a director | |
10 Sep 2010 | AP01 | Appointment of Miss Wendy Fiona Smyth as a director | |
09 Sep 2010 | TM01 | Termination of appointment of Petra Ticha as a director | |
14 Dec 2009 | AD01 | Registered office address changed from Chazey Mooring the Warren Reading Berkshire RG7 5HH on 14 December 2009 | |
30 Sep 2009 | NEWINC | Incorporation |