BRATT AUTOSERVICES COMPANY LIMITED
Company number 01195221
- Company Overview for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Filing history for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- People for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Charges for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Insolvency for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- More for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
17 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Nov 2024 | AD01 | Registered office address changed from PO Box 3 Foxcote Court Evenlode Road Moreton-in-Marsh Gloucestershire GL56 0ZR to Foxcote Court Foxcote Court Evenlode Road Moreton in Marsh Gloucestershire GL56 0NJ on 2 November 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 1 Croft House Childswickham Road Broadway Worcestershire WR12 7HB to PO Box 3 Foxcote Court Evenlode Road Moreton-in-Marsh Gloucestershire Gl56 Ozr on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Timothy Alan Saunders on 3 January 2024 | |
13 Feb 2024 | AA | Micro company accounts made up to 31 December 2022 | |
13 Feb 2024 | AA | Micro company accounts made up to 31 December 2021 | |
13 Feb 2024 | AA | Micro company accounts made up to 31 December 2020 | |
13 Feb 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
13 Feb 2024 | RT01 | Administrative restoration application | |
13 Jul 2021 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2017 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from 39 Summerleaze Road Maidenhead Berkshire SL6 8EW to 1 Croft House Childswickham Road Broadway Worcestershire WR12 7HB on 31 October 2019 | |
31 Oct 2019 | RT01 | Administrative restoration application | |
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off |