Advanced company searchLink opens in new window

AUTO RENOVATIONS & RECOVERY LIMITED

Company number 04647520

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)
15 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 6 September 2013
20 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2012 AD01 Registered office address changed from Perrys Chartered Accountants 44 High Street Snodland Kent ME6 5DA on 18 September 2012
14 Sep 2012 4.20 Statement of affairs with form 4.19
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AP03 Appointment of Mrs Susan Anne Hedges as a secretary
09 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2010 AP04 Appointment of Auto Renovations & Recovery Ltd as a secretary
15 Sep 2010 TM02 Termination of appointment of Ashley Casson as a secretary
03 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Lynne Rackham on 24 January 2010
05 Feb 2010 CH03 Secretary's details changed for Ashley Casson on 24 January 2010
05 Feb 2010 CH01 Director's details changed for Paul Anthony Seymour on 24 January 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 24/01/09; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
31 Jan 2008 363a Return made up to 24/01/08; full list of members