- Company Overview for CAMBERWELL ACCIDENT REPAIR SERVICES LTD (06625817)
- Filing history for CAMBERWELL ACCIDENT REPAIR SERVICES LTD (06625817)
- People for CAMBERWELL ACCIDENT REPAIR SERVICES LTD (06625817)
- Insolvency for CAMBERWELL ACCIDENT REPAIR SERVICES LTD (06625817)
- More for CAMBERWELL ACCIDENT REPAIR SERVICES LTD (06625817)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2017 | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2016 | |
15 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2015 | |
08 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2013 | |
22 May 2012 | 2.24B | Administrator's progress report to 9 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 16 May 2012 | |
11 May 2012 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
09 May 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Apr 2012 | 2.23B | Result of meeting of creditors | |
12 Mar 2012 | 2.17B | Statement of administrator's proposal | |
24 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
03 Feb 2012 | AD01 | Registered office address changed from C/O a Melnick 362-364 Camberwell Station Road London SE5 9JN England on 3 February 2012 | |
03 Feb 2012 | 2.12B | Appointment of an administrator | |
04 Jan 2012 | AP01 | Appointment of Mr Jae Hancock as a director | |
04 Jan 2012 | AP01 | Appointment of Mrs Deanne Bateson as a director | |
30 Aug 2011 | AR01 |
Annual return made up to 20 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Winston Esnard on 20 June 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Laurence Hancock on 20 June 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Andrew Melnick on 20 June 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW Uk on 16 April 2010 |