- Company Overview for CAR BODY REPAIR CENTRE LTD (07774119)
- Filing history for CAR BODY REPAIR CENTRE LTD (07774119)
- People for CAR BODY REPAIR CENTRE LTD (07774119)
- Insolvency for CAR BODY REPAIR CENTRE LTD (07774119)
- More for CAR BODY REPAIR CENTRE LTD (07774119)
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) |
---|---|---|---|
07 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jun 2019 | AD01 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 June 2019 | |
16 May 2019 | 600 | Appointment of a voluntary liquidator | |
16 May 2019 | LIQ02 | Statement of affairs | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Stephen John Gregory on 3 June 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
21 Sep 2012 | AD01 | Registered office address changed from C/O Thomas Edward Dixon & Co 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 21 September 2012 | |
14 Sep 2011 | NEWINC | Incorporation |