- Company Overview for MMBRE THE REPAIR CENTRE LTD (03949351)
- Filing history for MMBRE THE REPAIR CENTRE LTD (03949351)
- People for MMBRE THE REPAIR CENTRE LTD (03949351)
- More for MMBRE THE REPAIR CENTRE LTD (03949351)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
12 Oct 2018 | TM01 | Termination of appointment of Henry David Henricksen as a director on 12 October 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Henry David Henricksen as a secretary on 12 October 2018 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 14 Solent Place Evesham Worcestershire WR11 3FB England to 205a Droitwich Road Fernhill Heath Worcester WR3 7TZ on 4 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 96F Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ to 14 Solent Place Evesham Worcestershire WR11 3FB on 17 June 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Oswald George Evans on 10 June 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AP01 | Appointment of Kathleen Elizabeth Evans as a director | |
04 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |