- Company Overview for VALUE CRASH REPAIRS LIMITED (08334758)
- Filing history for VALUE CRASH REPAIRS LIMITED (08334758)
- People for VALUE CRASH REPAIRS LIMITED (08334758)
- Charges for VALUE CRASH REPAIRS LIMITED (08334758)
- Insolvency for VALUE CRASH REPAIRS LIMITED (08334758)
- More for VALUE CRASH REPAIRS LIMITED (08334758)
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) |
---|---|---|---|
30 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 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 LS1 4DL on 17 March 2021 | |
16 Mar 2021 | LIQ02 | Statement of affairs | |
16 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | AD01 | Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 12 March 2021 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
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 no updates | |
19 Aug 2019 | PSC02 | Notification of Nationwide Crash Repair Centres 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 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
07 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 | |
21 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | MR01 | Registration of charge 083347580001, created on 22 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |