ARSCOTT CHAUFFEUR SERVICES LIMITED

16 Hatherley Road, Sidcup, DA14 4BG, Kent
StatusDISSOLVED
Company No.05321592
CategoryPrivate Limited Company
Incorporated29 Dec 2004
Age19 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jan 2012
Years12 years, 4 months, 11 days

SUMMARY

ARSCOTT CHAUFFEUR SERVICES LIMITED is an dissolved private limited company with number 05321592. It was incorporated 19 years, 5 months, 6 days ago, on 29 December 2004 and it was dissolved 12 years, 4 months, 11 days ago, on 24 January 2012. The company address is 16 Hatherley Road, Sidcup, DA14 4BG, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2011

Action Date: 29 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2011

Action Date: 25 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2011

Action Date: 25 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: Nexus House 2 Cray Road Sidcup Kent DA14 5DB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2010

Action Date: 25 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2009

Action Date: 25 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2009

Action Date: 25 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2008

Action Date: 25 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-25

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Oct 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: 5TH floor 71 kingsway london WC2B 6ST

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Aug 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: c/o wilson wright & co 71 kingsway holborn london WC2B 6ST

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/08/05--------- £ si 252@1=252 £ ic 2248/2500

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/04/05--------- £ si 250@1=250 £ ic 1998/2248

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 998@1=998 £ ic 1000/1998

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 4TH floor lawford house albert place london N3 1RL

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 5TH floor 71 kingsway holborn W2B 6ST

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sattamax trading LIMITED\certificate issued on 25/02/05

Documents

View document PDF

Incorporation company

Date: 29 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEPOINT ACCOUNTANTS LIMITED

16 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW

Number:07588017
Status:ACTIVE
Category:Private Limited Company

GARDENS WINE BARS LIMITED

LAWFORD HOUSE,LONDON,N3 1QB

Number:08640380
Status:ACTIVE
Category:Private Limited Company

GLAZZARD ASSOCIATES LIMITED

GRAINGERS PORCELAIN WORKS UNIT 9, SILVER STREET,WORCESTER,WR1 2DA

Number:04641746
Status:ACTIVE
Category:Private Limited Company

INSURE AND GIVE LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11695177
Status:ACTIVE
Category:Private Limited Company

PARLOW ASSOCIATES LIMITED

16 BROCKWOOD CLOSE,SANDY,SG19 3EG

Number:04565984
Status:ACTIVE
Category:Private Limited Company

REDWIRE RECRUITMENT LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:11259302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source