MAINLINE CHAUFFEURS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Registered office address changed from 159 High Street Barnet EN5 5SU England to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Resolutions

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID LANSBURY

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES WOOD

View Document

24/05/1924 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2019

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SAIL ADDRESS CHANGED FROM: C/O MOSSGROVES LLP 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ UNITED KINGDOM

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WOOD / 07/01/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ABBEY HOUSE 450 BATH ROAD LONGFORD WEST DRAYTON MIDDLESEX UB7 0EB ENGLAND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY STUART WOOD

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LANSBURY / 07/01/2013

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 3 THE DEANS, BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

01/07/111 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WOOD / 05/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LANSBURY / 05/10/2009

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company