- Company Overview for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
- Filing history for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
- People for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
- Charges for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
- Insolvency for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
- More for BRIDLINGTON CAR CARE CENTRE LIMITED (05552924)
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) |
---|---|---|---|
20 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | AD01 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 22 September 2010 | |
07 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
07 Sep 2010 | CH01 | Director's details changed for Andrew Michael Archer on 2 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Alan Mollinson Jack on 2 September 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
06 May 2009 | 288c | Director's Change of Particulars / alan jack / 22/04/2009 / Middle Name/s was: mollison, now: mollinson; HouseName/Number was: , now: 81; Street was: 65 bridlington street, now: northgate; Post Code was: YO14 0LW, now: YO14 0PA | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Sep 2007 | 363a | Return made up to 02/09/07; full list of members | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Sep 2006 | 363a | Return made up to 02/09/06; full list of members | |
05 Sep 2006 | 287 | Registered office changed on 05/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
14 Nov 2005 | 225 | Accounting reference date extended from 30/09/06 to 31/10/06 | |
07 Oct 2005 | 88(2)R | Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 | |
22 Sep 2005 | 288b | Secretary resigned | |
22 Sep 2005 | 288b | Director resigned | |
22 Sep 2005 | 288a | New director appointed |