Advanced company searchLink opens in new window

CAMBERWELL ACCIDENT REPAIR SERVICES LTD

Company number 06625817

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)
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
  • GBP 1,000
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