Advanced company searchLink opens in new window

AUTO BODY CARE LIMITED

Company number 04691484

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)
10 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 31 October 2013
26 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
26 Jun 2013 600 Appointment of a voluntary liquidator
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Nov 2012 AD01 Registered office address changed from 63 Bridge Street Macclesfield Cheshire SK11 6EG on 7 November 2012
06 Nov 2012 4.20 Statement of affairs with form 4.19
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-01
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Brandon Jay Ireland on 10 March 2010
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 10/03/09; full list of members
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
06 Oct 2008 288a Secretary appointed leisa parker
06 Oct 2008 288b Appointment Terminated Secretary sharon ireland