Advanced company searchLink opens in new window

PREMIER ACCIDENT REPAIR CENTRES LIMITED

Company number 06386302

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)
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
  • GBP 100
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