Advanced company searchLink opens in new window

CHEVROLET UK LIMITED

Company number 04533384

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)
06 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 26 December 2020
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 December 2019
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 December 2018
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
10 Jan 2018 LIQ01 Declaration of solvency
14 Dec 2017 MR04 Satisfaction of charge 3 in full
14 Dec 2017 MR04 Satisfaction of charge 4 in full
14 Dec 2017 MR04 Satisfaction of charge 1 in full
14 Dec 2017 MR04 Satisfaction of charge 2 in full
17 Nov 2017 AD04 Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
03 Nov 2017 AD01 Registered office address changed from Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017
04 Oct 2017 PSC05 Change of details for General Motors Company as a person with significant control on 6 April 2016
04 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Oct 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
04 Oct 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
04 Sep 2017 RP04TM01 Second filing for the termination of James Highnam as a director
04 Sep 2017 RP04TM02 Second filing for the termination of Rabiya Nagi as a secretary
16 Aug 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 1 August 2017
16 Aug 2017 TM01 Termination of appointment of James Charles Highnam as a director on 16 August 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
16 Aug 2017 TM02 Termination of appointment of Rabiya Sultana Nagi as a secretary on 16 August 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 04/09/2017.
16 Aug 2017 AP01 Appointment of Mr Vikas Khare as a director on 1 August 2017