Advanced company searchLink opens in new window

AUTOMOTIVE REPAIR SOLUTIONS LIMITED

Company number 07167545

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)
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Stephen Field as a director
04 Apr 2011 AP01 Appointment of Mr Robert Florence as a director
04 Apr 2011 AP01 Appointment of Mr Paul Pancham as a director
04 Apr 2011 AP01 Appointment of Mr Patrick Charles Marling as a director
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 AP01 Appointment of Mr Patrick Charles Marling as a director
21 Jul 2010 CERTNM Company name changed broomco (4212) LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-05-14
21 Jul 2010 CONNOT Change of name notice
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 20,000.00
08 Jun 2010 AP01 Appointment of Mr Luke Oliver Johnson as a director
25 May 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 September 2010
25 May 2010 TM01 Termination of appointment of Michael Sodeau as a director
25 May 2010 AP01 Appointment of David William Smithyes as a director
25 May 2010 AP01 Appointment of Michael John Simmonds as a director
25 May 2010 SH10 Particulars of variation of rights attached to shares
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buy entire sh cap of dws bodyworks holdings LTD 29/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2010 NEWINC Incorporation