Advanced company searchLink opens in new window

GOOD AS NEW ACCIDENT REPAIR CENTRE LIMITED

Company number 07556231

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 6 June 2018
08 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
03 Aug 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
03 Sep 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
10 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2012 AD01 Registered office address changed from Unit 4C Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QD England on 10 July 2012
11 Jun 2012 4.20 Statement of affairs with form 4.19
11 Jun 2012 600 Appointment of a voluntary liquidator
11 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 AD01 Registered office address changed from 8 Walton Crescent Blackburn Lancashire BB2 3TQ United Kingdom on 12 April 2011
12 Apr 2011 TM01 Termination of appointment of Shelagh Brownlow as a director
12 Apr 2011 AP01 Appointment of Mrs Emma Louise Jackson as a director
12 Apr 2011 AP01 Appointment of Mrs Daphne Emett as a director
12 Apr 2011 AP01 Appointment of Mr Nigel Robert Blogg as a director
08 Mar 2011 NEWINC Incorporation
Statement of capital on 2011-03-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)