- Company Overview for FOREST ACCIDENT REPAIR CENTRE LTD (04419488)
- Filing history for FOREST ACCIDENT REPAIR CENTRE LTD (04419488)
- People for FOREST ACCIDENT REPAIR CENTRE LTD (04419488)
- More for FOREST ACCIDENT REPAIR CENTRE LTD (04419488)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | AD01 | Registered office address changed from Unit 1 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ England to No 1 the Office Easthampstead Road Wokingham Berkshire RG40 3BQ on 6 April 2021 | |
22 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2021 | TM01 | Termination of appointment of Mervyn Brown as a director on 31 December 2020 | |
22 Feb 2021 | PSC07 | Cessation of Mervyn Brown as a person with significant control on 31 December 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from Unit 6 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ to Unit 1 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ on 18 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Felicity Jane Brown as a director on 17 September 2019 | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jul 2016 | AP01 | Appointment of Miss Felicity Jane Brown as a director on 1 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from No 1 Priors Farm Easthampstead Road Wokingham Berkshire RG40 3BQ on 4 March 2013 |