AUTO CLAIMS FLEET SERVICES LIMITED
Company number 07809166
- Company Overview for AUTO CLAIMS FLEET SERVICES LIMITED (07809166)
- Filing history for AUTO CLAIMS FLEET SERVICES LIMITED (07809166)
- People for AUTO CLAIMS FLEET SERVICES LIMITED (07809166)
- Insolvency for AUTO CLAIMS FLEET SERVICES LIMITED (07809166)
- More for AUTO CLAIMS FLEET SERVICES LIMITED (07809166)
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
|
|
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
|