Advanced company searchLink opens in new window

PAT HEARD GARAGE SERVICES LIMITED

Company number 05925941

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 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
02 Mar 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 AD01 Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Townshend House Crown Road Norwich Norfolk NR1 3DT on 15 February 2017
13 Feb 2017 600 Appointment of a voluntary liquidator
13 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-29
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
23 Jan 2016 AD01 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 23 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
05 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
19 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders