Advanced company searchLink opens in new window

SMART AUTO BODY COAT LIMITED

Company number 06590796

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-23
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2008 NEWINC Incorporation