- Company Overview for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Filing history for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- People for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Charges for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- Insolvency for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
- More for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED (07862795)
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) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AD01 | Registered office address changed from 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 March 2021 | |
17 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2021 | LIQ02 | Statement of affairs | |
16 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
22 Jul 2020 | TM01 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
19 Aug 2019 | PSC02 | Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019 | |
19 Aug 2019 | PSC07 | Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 | |
18 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with no updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | MR01 | Registration of charge 078627950003, created on 31 May 2016 |