- Company Overview for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- Filing history for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- People for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- Charges for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- More for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2014 | DS01 | Application to strike the company off the register | |
28 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2014 | TM01 | Termination of appointment of Kevin John Shipton as a director on 25 November 2013 | |
23 Oct 2014 | TM02 | Termination of appointment of Jane Elizabeth Shipton as a secretary on 25 November 2013 | |
23 Oct 2014 | TM01 | Termination of appointment of John Spink as a director on 25 November 2013 | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Oct 2013 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Mar 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
27 Feb 2013 | AA01 | Change of accounting reference date | |
20 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Thomas Benjamin Maxwell Stanley as a director on 1 March 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr John Spink as a director on 1 December 2011 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Gary Copcutt as a director on 1 December 2011 | |
10 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
05 Aug 2011 | AP01 | Appointment of Mr Kevin John Shipton as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Andrew Currie as a director | |
13 May 2011 | AD01 | Registered office address changed from Victoria Road, Adwick Le Street Doncaster South Yorkshire DN67AZ on 13 May 2011 | |
08 May 2011 | TM01 | Termination of appointment of Luke Shipton as a director |