Advanced company searchLink opens in new window

BRIDLINGTON CAR CARE CENTRE LIMITED

Company number 05552924

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-07
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
  • GBP 100
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