Advanced company searchLink opens in new window

REPAIRSPEC LIMITED

Company number 06981122

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AD01 Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016
25 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
07 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
09 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD on 30 April 2012
09 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Geoffrey Madsen Davies on 5 August 2010
23 Aug 2010 CH01 Director's details changed for Mr Paul Jeremy Nicholls on 5 August 2010
23 Aug 2010 CH01 Director's details changed for Mrs Pamela Armstrong on 5 August 2010
12 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
05 Jan 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 January 2010
05 Aug 2009 NEWINC Incorporation