- Company Overview for AUTOCARE OF WRAYSBURY LIMITED (06773582)
- Filing history for AUTOCARE OF WRAYSBURY LIMITED (06773582)
- People for AUTOCARE OF WRAYSBURY LIMITED (06773582)
- Insolvency for AUTOCARE OF WRAYSBURY LIMITED (06773582)
- More for AUTOCARE OF WRAYSBURY LIMITED (06773582)
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) |
---|---|---|---|
19 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2014 | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
14 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
05 Sep 2011 | 1.4 | Notice of completion of voluntary arrangement | |
31 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 26 Dartmouth Road Ruislip Middlesex HA4 0DB on 20 July 2011 | |
20 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | TM01 | Termination of appointment of David Measday as a director | |
21 Jan 2011 | AP03 | Appointment of Jeremy Argent as a secretary | |
21 Jan 2011 | TM02 | Termination of appointment of Anthony Balch as a secretary | |
21 Jan 2011 | AR01 |
Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-21
|
|
21 Oct 2010 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
21 Oct 2010 | LIQ MISC OC | Court order insolvency:change of insolvency practitioner | |
03 Oct 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
17 Feb 2010 | AP03 | Appointment of Anthony John Balch as a secretary | |
16 Dec 2009 | TM02 | Termination of appointment of Anthony Balch as a secretary | |
25 Feb 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
13 Jan 2009 | 288a | Secretary appointed anthony john balch | |
13 Jan 2009 | 288a | Director appointed jeremy john argent |