- Company Overview for ENGINEERING AND BODY SHOP SERVICES LIMITED (06620711)
- Filing history for ENGINEERING AND BODY SHOP SERVICES LIMITED (06620711)
- People for ENGINEERING AND BODY SHOP SERVICES LIMITED (06620711)
- Insolvency for ENGINEERING AND BODY SHOP SERVICES LIMITED (06620711)
- More for ENGINEERING AND BODY SHOP SERVICES LIMITED (06620711)
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
|
|
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
|
|
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 |