Advanced company searchLink opens in new window

AUTO COLOUR & PANEL CENTRE LIMITED

Company number 04243075

Filter by category

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 3.6 Receiver's abstract of receipts and payments to 28 September 2009
30 Sep 2009 405(2) Notice of ceasing to act as receiver or manager
17 Mar 2009 3.6 Receiver's abstract of receipts and payments to 9 March 2009
29 Mar 2008 3.6 Receiver's abstract of receipts and payments to 9 March 2009
16 Mar 2007 3.6 Receiver's abstract of receipts and payments
30 Mar 2006 3.6 Receiver's abstract of receipts and payments
24 May 2005 3.10 Administrative Receiver's report
24 May 2005 287 Registered office changed on 24/05/05 from: 167-169 new chester road new ferry wirral CH62 4RB
22 Mar 2005 287 Registered office changed on 22/03/05 from: 167-169 new chester road new ferry wirral merseyside CH62 4RB
16 Mar 2005 405(1) Appointment of receiver/manager
17 Jan 2005 287 Registered office changed on 17/01/05 from: the cross bromborough wirral CH62 7HG
12 Jan 2005 288b Secretary resigned
17 Sep 2004 288a New secretary appointed
17 Sep 2004 288b Secretary resigned
17 Sep 2004 288b Director resigned
22 Jun 2004 363s Return made up to 28/06/04; full list of members
28 Jan 2004 AA Partial exemption accounts made up to 31 March 2003
10 Jul 2003 363s Return made up to 28/06/03; full list of members
18 Feb 2003 AA Accounts made up to 31 March 2002
18 Feb 2003 225 Accounting reference date shortened from 30/06/02 to 31/03/02
18 Feb 2003 88(2)R Ad 11/02/03--------- £ si 9@1=9 £ ic 1/10
20 Jan 2003 225 Accounting reference date shortened from 30/06/03 to 31/03/03
24 Sep 2002 395 Particulars of mortgage/charge