- Company Overview for REPAIRSPEC LIMITED (06981122)
- Filing history for REPAIRSPEC LIMITED (06981122)
- People for REPAIRSPEC LIMITED (06981122)
- More for REPAIRSPEC LIMITED (06981122)
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
|
|
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
|
|
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
|
|
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 |