- Company Overview for CARBON FIBER MOBILE REPAIR CENTER LIMITED (08202005)
- Filing history for CARBON FIBER MOBILE REPAIR CENTER LIMITED (08202005)
- People for CARBON FIBER MOBILE REPAIR CENTER LIMITED (08202005)
- More for CARBON FIBER MOBILE REPAIR CENTER LIMITED (08202005)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
14 Sep 2018 | TM02 | Termination of appointment of Oheadhra 2016 Limited as a secretary on 7 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB United Kingdom to Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 13 September 2018 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | AD01 | Registered office address changed from 21 Maes Y Llan Gyffin Conwy LL32 8NB Wales to 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 13 April 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Dec 2016 | AP03 | Appointment of Oheadhra 2016 Limited as a secretary on 20 December 2016 | |
27 Dec 2016 | TM02 | Termination of appointment of O'headhra & Co Ltd as a secretary on 19 December 2016 | |
27 Dec 2016 | TM02 | Termination of appointment of O'headhra & Co Ltd as a secretary on 19 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from Gracelands, Woodlands Woodlands Gyffin Conwy Gwynedd LL32 8LT Wales to 21 Maes Y Llan Gyffin Conwy LL32 8NB on 15 September 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to Gracelands, Woodlands Woodlands Gyffin Conwy Gwynedd LL32 8LT on 1 July 2016 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Nigel Alan Stubbs on 28 October 2015 | |
28 Oct 2015 | CH04 | Secretary's details changed for O'headhra & Co Ltd on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 28 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
30 Jul 2015 | CH04 | Secretary's details changed for O'headhra & Co Ltd on 30 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 10 July 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|