- Company Overview for AC GARAGE SERVICES LIMITED (08068754)
- Filing history for AC GARAGE SERVICES LIMITED (08068754)
- People for AC GARAGE SERVICES LIMITED (08068754)
- Insolvency for AC GARAGE SERVICES LIMITED (08068754)
- More for AC GARAGE SERVICES LIMITED (08068754)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
03 Aug 2017 | AM10 | Administrator's progress report | |
03 Feb 2017 | 2.24B | Administrator's progress report to 24 December 2016 | |
28 Jul 2016 | 2.24B | Administrator's progress report to 24 June 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Christopher Peter Lodge as a director on 25 February 2015 | |
28 Jan 2016 | 2.24B | Administrator's progress report to 24 December 2015 | |
10 Sep 2015 | 2.23B | Result of meeting of creditors | |
21 Aug 2015 | 2.17B | Statement of administrator's proposal | |
24 Jul 2015 | AD01 | Registered office address changed from Tourism House Woodwater Park Pynes Hill Exeter EX2 5WT to One Courtenay Street Newton Abbot Devon TQ12 2HD on 24 July 2015 | |
23 Jul 2015 | 2.12B | Appointment of an administrator | |
28 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
13 May 2014 | AD01 | Registered office address changed from Unit 3 Broadway Road Newton Abbot Devon TQ12 3PJ United Kingdom on 13 May 2014 | |
24 Oct 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | AP01 | Appointment of Mr Christopher Peter Lodge as a director | |
12 Jul 2013 | CERTNM |
Company name changed ac auto's & garden machinery LTD\certificate issued on 12/07/13
|
|
23 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
15 May 2012 | NEWINC |
Incorporation
|