Advanced company searchLink opens in new window

B.B.R ACCIDENT REPAIR CENTRE LIMITED

Company number 07238816

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
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
  • GBP 99
18 Feb 2016 CERTNM Company name changed B.B.R. accident repair centre (coventry) LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
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
  • GBP 99
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