- Company Overview for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
- Filing history for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
- People for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
- Charges for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
- Insolvency for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
- More for AUTO RENOVATIONS & RECOVERY LIMITED (04647520)
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
|
|
21 Mar 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
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 |