CHAUFFEUR CARS [UK] LIMITED

Register to unlock more data on OkredoRegister

CHAUFFEUR CARS [UK] LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06344843

Incorporation date

16/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Blb Advisory Limtied 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon24/11/2023
Final Gazette dissolved following liquidation
dot icon24/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2023
Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limtied 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-01
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-06-22
dot icon01/08/2022
Removal of liquidator by court order
dot icon08/07/2021
Registered office address changed from Leamington Spa Railway Station Old Warwick Road Leamington Spa Warwickshire CV31 3NS England to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2021-07-08
dot icon05/07/2021
Appointment of a voluntary liquidator
dot icon05/07/2021
Statement of affairs
dot icon05/07/2021
Resolutions
dot icon24/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon10/05/2017
Registered office address changed from Unit 4a, St Marys Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PP England to Leamington Spa Railway Station Old Warwick Road Leamington Spa Warwickshire CV31 3NS on 2017-05-10
dot icon13/04/2017
Registered office address changed from Leamington Spa Railway Station Old Warwick Road Leamington Spa Warwickshire CV31 3NS England to Unit 4a, St Marys Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PP on 2017-04-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon01/09/2016
Registered office address changed from 41 Alexandra Road Leamington Spa Warwickshire CV31 2DD to Leamington Spa Railway Station Old Warwick Road Leamington Spa Warwickshire CV31 3NS on 2016-09-01
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 41 Alexandra Road Royal Leamington Spa Warwickshire CV31 2DD to 41 Alexandra Road Leamington Spa Warwickshire CV31 2DD on 2015-01-05
dot icon05/11/2014
Director's details changed for Miss Natalie Beejadhur on 2014-09-01
dot icon05/11/2014
Secretary's details changed for Miss Natalie Beejadhur on 2014-09-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Mandeep Singh as a director
dot icon11/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-06-30
dot icon04/07/2013
Termination of appointment of Amritpal Sidhu as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/06/2013
Appointment of Mr Amrit Sidhu as a director
dot icon26/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Natalie Beejadhur as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon27/01/2012
Director's details changed for Miss Natalie Beejadhur on 2011-12-13
dot icon27/01/2012
Appointment of Miss Natalie Beejadhur as a director
dot icon26/01/2012
Appointment of Mr Mandeep Singh as a director
dot icon26/01/2012
Termination of appointment of Amrit Sidhu as a director
dot icon16/09/2011
Termination of appointment of Mandeep Sidhu as a director
dot icon05/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/09/2010
Appointment of Miss Natalie Beejadhur as a director
dot icon31/08/2010
Appointment of Mr Mandeep Sidhu as a director
dot icon10/08/2010
Termination of appointment of Mandeep Sidhu as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 16/08/09; full list of members
dot icon04/09/2009
Director appointed mr mandeep sidhu
dot icon04/09/2009
Secretary appointed miss natalie beejadhur
dot icon04/09/2009
Registered office changed on 04/09/2009 from 41 alexandra road leamington spa warwickshire CV34 4QJ
dot icon04/09/2009
Appointment terminated secretary mandeep sidhu
dot icon16/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 16/08/08; full list of members
dot icon28/10/2007
New secretary appointed
dot icon10/09/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon16/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amritpal Sidhu
Director
26/06/2013 - 04/07/2013
3
Mr Amritpal Sidhu
Director
04/09/2007 - 13/12/2011
3
Mrs Natalie Sidhu
Director
13/12/2011 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/08/2007 - 17/08/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/08/2007 - 17/08/2007
41295

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHAUFFEUR CARS [UK] LIMITED

CHAUFFEUR CARS [UK] LIMITED is an(a) Dissolved company incorporated on 16/08/2007 with the registered office located at Blb Advisory Limtied 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUFFEUR CARS [UK] LIMITED?

toggle

CHAUFFEUR CARS [UK] LIMITED is currently Dissolved. It was registered on 16/08/2007 and dissolved on 24/11/2023.

Where is CHAUFFEUR CARS [UK] LIMITED located?

toggle

CHAUFFEUR CARS [UK] LIMITED is registered at Blb Advisory Limtied 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UB.

What does CHAUFFEUR CARS [UK] LIMITED do?

toggle

CHAUFFEUR CARS [UK] LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHAUFFEUR CARS [UK] LIMITED?

toggle

The latest filing was on 24/11/2023: Final Gazette dissolved following liquidation.