Advanced company searchLink opens in new window

SPECIALIST AUTOCARE LIMITED

Company number 05317735

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)
07 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
21 Mar 2018 AD01 Registered office address changed from Unit 18 Broxhead Trading Estate Broxhead Trading Estate, Broxhead Farm Road Lindford Bordon GU35 0JX England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 21 March 2018
16 Mar 2018 LIQ02 Statement of affairs
16 Mar 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-06
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
03 Sep 2017 TM01 Termination of appointment of Philip Mark White as a director on 22 August 2017
20 Apr 2017 MR01 Registration of charge 053177350002, created on 19 April 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
12 Oct 2016 AD01 Registered office address changed from Tilford Garage the Street Tilford Farnham Surrey GU10 2BL to Unit 18 Broxhead Trading Estate Broxhead Trading Estate, Broxhead Farm Road Lindford Bordon GU35 0JX on 12 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Mt Philip Mark White as a director on 29 March 2016
04 Mar 2016 MR01 Registration of charge 053177350001, created on 23 February 2016
29 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 Dec 2015 CH01 Director's details changed for Paul Thomas Charles Stock on 12 March 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 CH01 Director's details changed for Paul Thomas Charles Stock on 12 March 2014
13 Jan 2015 CH03 Secretary's details changed for Mr John Millward on 16 August 2014