Advanced company searchLink opens in new window

AC GARAGE SERVICES LIMITED

Company number 08068754

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
23 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted