Advanced company searchLink opens in new window

AUTO CLAIMS FLEET SERVICES LIMITED

Company number 07809166

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)
01 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 7 July 2024
17 Jul 2024 LIQ10 Removal of liquidator by court order
25 Jun 2024 600 Appointment of a voluntary liquidator
13 Jun 2024 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 13 June 2024
04 Jun 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 June 2024
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
05 Jun 2023 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 5 June 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
30 Jun 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 June 2022
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 July 2021
03 Aug 2020 AD01 Registered office address changed from Claims House Hay Road Birmingham West Midlands B25 8HY to 93 Tabernacle Street London EC2A 4BA on 3 August 2020
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
29 Jul 2020 LIQ02 Statement of affairs
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jan 2018 AAMD Amended total exemption full accounts made up to 30 November 2016
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Oct 2016 AD02 Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100