- Company Overview for A & R BODYWORKS LIMITED (04657059)
- Filing history for A & R BODYWORKS LIMITED (04657059)
- People for A & R BODYWORKS LIMITED (04657059)
- Charges for A & R BODYWORKS LIMITED (04657059)
- More for A & R BODYWORKS LIMITED (04657059)
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 |