- Company Overview for EXCLUSIVE CHAUFFEUR CARS LTD (07482336)
- Filing history for EXCLUSIVE CHAUFFEUR CARS LTD (07482336)
- People for EXCLUSIVE CHAUFFEUR CARS LTD (07482336)
- Insolvency for EXCLUSIVE CHAUFFEUR CARS LTD (07482336)
- More for EXCLUSIVE CHAUFFEUR CARS LTD (07482336)
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) |
---|---|---|---|
21 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2015 | L64.07 | Completion of winding up | |
10 Sep 2013 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS England on 10 September 2013 | |
10 May 2013 | COCOMP | Order of court to wind up | |
19 Apr 2013 | TM01 | Termination of appointment of Michael Palman as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Brian Barnhurst as a director | |
05 Apr 2013 | AD01 | Registered office address changed from Farnborough Airport Farnborough GU14 6XA England on 5 April 2013 | |
03 Apr 2013 | AP01 | Appointment of Mr Michael John Palman as a director | |
17 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2012 | AD01 | Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 6 November 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
05 Jan 2011 | NEWINC |
Incorporation
|