Advanced company searchLink opens in new window

ENGINEERING AND BODY SHOP SERVICES LIMITED

Company number 06620711

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)
25 May 2020 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 19 May 2019
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 May 2018
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
26 Jul 2016 4.68 Liquidators' statement of receipts and payments to 19 May 2016
05 Jun 2015 AD01 Registered office address changed from 56 Talbot Road Old Trafford Manchester M16 0PL to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 5 June 2015
03 Jun 2015 4.20 Statement of affairs with form 4.19
03 Jun 2015 600 Appointment of a voluntary liquidator
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 330
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
13 Jun 2013 AD01 Registered office address changed from Nab Lane Farm Arthur Lane Harwood Bolton Lancashire BL2 4JF England on 13 June 2013
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2013 CH03 Secretary's details changed for Steven Mario Nacarlo on 19 April 2013
17 Apr 2013 TM01 Termination of appointment of Colin Haughton as a director
17 Apr 2013 AP01 Appointment of Mr Ricardo Etore Peachey Mann as a director
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2013 AD01 Registered office address changed from 141 Rectory Lane Prestwich Manchester Lancashire M25 1DH on 21 March 2013
21 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 June 2011