- Company Overview for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
- Filing history for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
- People for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
- Charges for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
- Insolvency for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
- More for B.B.R ACCIDENT REPAIR CENTRE LIMITED (07238816)
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) |
---|---|---|---|
20 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2018 | |
18 Jul 2017 | LIQ02 | Statement of affairs | |
04 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2017 | AD01 | Registered office address changed from 7-8 Colliery Lane Exhall Coventry CV7 9NW England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 20 June 2017 | |
15 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Feb 2016 | CERTNM |
Company name changed B.B.R. accident repair centre (coventry) LIMITED\certificate issued on 18/02/16
|
|
17 Feb 2016 | CH01 | Director's details changed for Mr Martin George Brandrick on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Ian Jeffrey Brandrick on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from Bbr Accident Repair Centre Ltd Colliery Lane Exhall Coventry CV7 9NW England to 7-8 Colliery Lane Exhall Coventry CV7 9NW on 17 February 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 7-8 Colliery Lane Exhall Coventry CV7 9NW to Bbr Accident Repair Centre Ltd Colliery Lane Exhall Coventry CV7 9NW on 14 July 2015 | |
14 Jul 2015 | AP03 | Appointment of Mrs Catherine Aneila Brandrick as a secretary on 14 July 2015 | |
02 Jul 2015 | MR01 | Registration of charge 072388160001, created on 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Feb 2015 | AD01 | Registered office address changed from 7 Telford Road Bayton Road Industrial Estate Exhall Coventry Warwickshire CV7 9ES to 7-8 Colliery Lane Exhall Coventry CV7 9NW on 27 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Ian Jeffry Brandrick on 27 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of David Michael Brandrick as a director on 27 February 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of David Michael Brandrick as a secretary on 27 February 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 | Annual return made up to 29 April 2014 with full list of shareholders |