Advanced company searchLink opens in new window

CLASSIC MOVING AND STORAGE LTD

Company number 07233640

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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