Advanced company searchLink opens in new window

A & R BODYWORKS LIMITED

Company number 04657059

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2009 363a Return made up to 05/02/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from 1ST floor broad oak house grover walk corringham, stanford-le-hope essex SS17 7LU
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Nov 2008 288b Appointment Terminated Secretary patricia bailey
11 Mar 2008 288c Director's Change of Particulars / gladys gartlan / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 26 courtlands, now: arnham road; Area was: patching hall lane, now: ; Post Code was: CM1 4DD, now: CM1 4EN
29 Feb 2008 363a Return made up to 05/02/08; full list of members
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
30 Jan 2008 287 Registered office changed on 30/01/08 from: c/o aw fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS
13 Feb 2007 363a Return made up to 05/02/07; full list of members
28 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
30 Mar 2006 363a Return made up to 05/02/06; full list of members
08 Aug 2005 AA Total exemption full accounts made up to 31 March 2005
08 Jun 2005 288c Director's particulars changed
23 Feb 2005 363s Return made up to 05/02/05; full list of members
23 Aug 2004 AA Total exemption full accounts made up to 31 March 2004
13 Feb 2004 363s Return made up to 05/02/04; full list of members
13 Feb 2004 363(287) Registered office changed on 13/02/04
25 Nov 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
25 Jul 2003 395 Particulars of mortgage/charge
20 Feb 2003 288b Secretary resigned
20 Feb 2003 288b Director resigned