AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED
Status | DISSOLVED |
Company No. | 06996080 |
Category | Private Limited Company |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
AMERICAN CHAUFFEUR SERVICES WORLDWIDE LIMITED is an dissolved private limited company with number 06996080. It was incorporated 14 years, 9 months, 11 days ago, on 20 August 2009 and it was dissolved 4 years, 9 months, 21 days ago, on 10 August 2019. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2018
Action Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2017
Action Date: 24 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-24
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX
Change date: 2017-06-13
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2016
Action Date: 24 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-24
Documents
Liquidation in administration progress report with brought down date
Date: 21 Oct 2015
Action Date: 25 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-09-25
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 25 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 30 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 08 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 22 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX
Old address: Unit 2 Links Industrial Estate Popham Close Hanworth Feltham Middlesex TW13 6JE
Documents
Liquidation in administration appointment of administrator
Date: 27 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Mortgage create with deed with charge number
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069960800004
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 13 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: Chiltern House Thame Road Haddenham Aylesbury Bucks HP17 8BY
Change date: 2011-10-11
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Mrs Eva Shade Harrington Griffin
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eva Shade Harrington Griffin
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change corporate secretary company with change date
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-27
Officer name: The Spencer Brown Partnership
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 12 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Miscellaneous
Date: 18 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Certificate of fact - name correction from american chauffer services worldwide LIMITED to american chauffeur services worldwide LIMITED
Documents
Change account reference date company current shortened
Date: 17 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo Nunes
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michele Kim Bourne
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Capital allotment shares
Date: 02 Mar 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-25
Capital : 1 GBP
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed the spencer brown partnership
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from winterhill house station approach marlow buckinghamshire SL7 1NT
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary the oxford secretariat LIMITED
Documents
Some Companies
110-112 NETHERHAMPTON ROAD LIMITED
8 NEWBURY STREET,HAMPSHIRE,SP10 1DW
Number: | 04370581 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PALACE STREET,NORFOLK,NR3 1RT
Number: | 06129514 |
Status: | ACTIVE |
Category: | Private Limited Company |
570 KINGSTON ROAD,LONDON,SW20 8DR
Number: | 05887632 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN MAWBY CURTAIN TRACKS & BLINDS LTD
33 BALMORAL ROAD,LEICESTER,LE9 7HB
Number: | 10043599 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEAVERS FOLD,BLACKBURN,BB2 7FR
Number: | 09883749 |
Status: | ACTIVE |
Category: | Private Limited Company |
THUNDER PROPERTY MANAGEMENT LIMITED
LETRASET BUILDING,ASHFORD,TN23 6LN
Number: | 10849194 |
Status: | ACTIVE |
Category: | Private Limited Company |