AUTOMOTIVE REPAIR SOLUTIONS LIMITED
Company number 07167545
- Company Overview for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
- Filing history for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
- People for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
- Charges for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
- Insolvency for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
- More for AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07167545)
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) |
---|---|---|---|
17 Apr 2019 | TM01 | Termination of appointment of David William Smithyes as a director on 9 April 2019 | |
21 Apr 2016 | TM01 | Termination of appointment of Jacqueline Jones as a director on 21 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Paul Anthony Pancham as a director on 21 March 2016 | |
20 Sep 2012 | COCOMP | Order of court to wind up | |
09 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | TM01 | Termination of appointment of Scott Thompson as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Michael Simmonds as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Luke Johnson as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Dave Smithyes as a director | |
09 Nov 2011 | AP01 | Appointment of Mr Dave Smithyes as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Patrick Marling as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Patrick Marling as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Scott Ramon Thompson as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Patrick Marling as a director | |
08 Nov 2011 | AP01 | Appointment of Ms Jacqueline Jones as a director | |
28 Oct 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2011 | SH08 | Change of share class name or designation | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|
|
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued |