- Company Overview for SPECIALISED REPAIRS LIMITED (00995122)
- Filing history for SPECIALISED REPAIRS LIMITED (00995122)
- People for SPECIALISED REPAIRS LIMITED (00995122)
- Charges for SPECIALISED REPAIRS LIMITED (00995122)
- Insolvency for SPECIALISED REPAIRS LIMITED (00995122)
- More for SPECIALISED REPAIRS LIMITED (00995122)
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) |
---|---|---|---|
09 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2014 | |
17 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2013 | |
20 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2013 | |
26 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2012 | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
07 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2011 | |
09 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2010 | |
25 Jun 2010 | LQ01 | Notice of appointment of receiver or manager | |
02 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2010 | |
14 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from station road edenbridge kent TN8 6HN | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from 60 high street oxted surrey RH8 9LP | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from sunnymeade, 31 mount pleasant road, lingfield surrey RH7 6BH | |
29 Apr 2008 | 288b | Appointment terminated director alan gent | |
29 Apr 2008 | 288b | Appointment terminated secretary jennifer gent | |
29 Apr 2008 | 288a | Director appointed ben edward james pocock | |
29 Apr 2008 | 288a | Director and secretary appointed alex rieman |