Advanced company searchLink opens in new window

ESSEX CLASSIC VEHICLES LIMITED

Company number 08119077

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
30 Dec 2014 AD01 Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 30 December 2014
24 Dec 2014 4.20 Statement of affairs with form 4.19
24 Dec 2014 600 Appointment of a voluntary liquidator
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
05 Dec 2014 AD01 Registered office address changed from 2Nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 5 December 2014
12 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AP01 Appointment of Mr Michael Ferrari as a director
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Michael Ferrari as a director
06 Feb 2013 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
01 Oct 2012 TM01 Termination of appointment of Helen Thomas as a director
01 Oct 2012 TM01 Termination of appointment of Barbara Ferrari as a director
12 Sep 2012 AP01 Appointment of Mr Arwyn Thomas as a director
12 Sep 2012 AP01 Appointment of Mr Michael Ferrari as a director
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2
05 Jul 2012 AP01 Appointment of Mrs Barbara Jane Ferrari as a director
05 Jul 2012 AP01 Appointment of Mrs Helen Mary Thomas as a director
28 Jun 2012 TM01 Termination of appointment of Barbara Kahan as a director
26 Jun 2012 NEWINC Incorporation