- Company Overview for BLYTH AUTO REPAIR CENTRE LTD (09400340)
- Filing history for BLYTH AUTO REPAIR CENTRE LTD (09400340)
- People for BLYTH AUTO REPAIR CENTRE LTD (09400340)
- More for BLYTH AUTO REPAIR CENTRE LTD (09400340)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | CH01 | Director's details changed for Mr Micheal Charles Walls on 10 November 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Nov 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
31 Aug 2016 | AD01 | Registered office address changed from Newdelaval Car Sales Union Street Blyth Northumberland NE24 2ED United Kingdom to 36 Union Street Blyth Northumberland NE24 2ED on 31 August 2016 | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Graeme Vacher as a director on 1 June 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|