- Company Overview for SMART AUTO BODY COAT LIMITED (06590796)
- Filing history for SMART AUTO BODY COAT LIMITED (06590796)
- People for SMART AUTO BODY COAT LIMITED (06590796)
- Charges for SMART AUTO BODY COAT LIMITED (06590796)
- Insolvency for SMART AUTO BODY COAT LIMITED (06590796)
- More for SMART AUTO BODY COAT LIMITED (06590796)
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) |
---|---|---|---|
04 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2011 | AD01 | Registered office address changed from Regency House 21 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 19 April 2011 | |
30 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AD01 | Registered office address changed from Unit 4 Easter Park Worcester Road Kidderminster Worcestershire DY11 7AR United Kingdom on 15 September 2010 | |
18 Jun 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
|
|
18 Jun 2010 | AD01 | Registered office address changed from Grasmere Barn Church Meadows Grimley Worcester WR2 6LU United Kingdom on 18 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Nicholas Bicknell on 13 May 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | SH08 | Change of share class name or designation | |
14 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2009 | 363a | Return made up to 13/05/09; full list of members | |
16 Jul 2008 | 288a | Director appointed nicholas peter bicknell | |
16 Jul 2008 | 88(2) | Ad 13/05/08 gbp si 99@1=99 gbp ic 1/100 | |
05 Jun 2008 | 288b | Appointment Terminated Director A.C. directors LIMITED | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
13 May 2008 | NEWINC | Incorporation |