Advanced company searchLink opens in new window

CAR BODY REPAIR CENTRE LTD

Company number 07774119

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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