- Company Overview for CLASSIC MOVING AND STORAGE LTD (07233640)
- Filing history for CLASSIC MOVING AND STORAGE LTD (07233640)
- People for CLASSIC MOVING AND STORAGE LTD (07233640)
- Insolvency for CLASSIC MOVING AND STORAGE LTD (07233640)
- More for CLASSIC MOVING AND STORAGE LTD (07233640)
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) |
---|---|---|---|
19 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
03 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from Unit 1 Fielding Industrial Estate Wilbraham Road Fulbourn Cambridgeshire CB21 5ET on 8 January 2013 | |
07 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | TM01 | Termination of appointment of Munir El Qawas as a director | |
18 Dec 2012 | CH01 | Director's details changed for Mr John Inglis on 18 December 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr John Inglis as a director | |
11 Sep 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
13 Jul 2012 | AP01 | Appointment of Mr Munir El Qawas as a director | |
13 Jul 2012 | TM01 | Termination of appointment of James Mole as a director | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2010 | AD01 | Registered office address changed from Unit 1 Fielding Industrial Estate Wilbraham Road Fulbourn Cambridgeshire CB21 5ET on 1 October 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from Business and Technology Centre Bessemer Drive Stevenage Herts SG1 2DX United Kingdom on 1 October 2010 | |
01 Oct 2010 | AP01 | Appointment of Mr James John Mole as a director | |
01 Oct 2010 | TM01 | Termination of appointment of John Jamieson as a director | |
23 Apr 2010 | NEWINC | Incorporation |