- Company Overview for CRASH REPAIRS (BARNSLEY) LIMITED (07556846)
- Filing history for CRASH REPAIRS (BARNSLEY) LIMITED (07556846)
- People for CRASH REPAIRS (BARNSLEY) LIMITED (07556846)
- Insolvency for CRASH REPAIRS (BARNSLEY) LIMITED (07556846)
- More for CRASH REPAIRS (BARNSLEY) LIMITED (07556846)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2013 | AD01 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ England on 14 February 2013 | |
13 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
11 Apr 2012 | AD01 | Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom on 11 April 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Miss Michelle Tracy Bracken on 17 January 2012 | |
22 Jul 2011 | AP01 | Appointment of Mr Peter Riley as a director | |
22 Jul 2011 | AP01 | Appointment of Miss Michelle Tracy Bracken as a director | |
22 Jul 2011 | AP01 | Appointment of Mrs Kim Louise Riley as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Mar 2011 | NEWINC | Incorporation |