- Company Overview for SPECIALIST AUTOCARE LIMITED (05317735)
- Filing history for SPECIALIST AUTOCARE LIMITED (05317735)
- People for SPECIALIST AUTOCARE LIMITED (05317735)
- Charges for SPECIALIST AUTOCARE LIMITED (05317735)
- Insolvency for SPECIALIST AUTOCARE LIMITED (05317735)
- More for SPECIALIST AUTOCARE LIMITED (05317735)
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
|
|
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
|
|
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
|
|
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 |