- Company Overview for AUTOMOTIVE BODY REPAIR CENTRE LTD (12331298)
- Filing history for AUTOMOTIVE BODY REPAIR CENTRE LTD (12331298)
- People for AUTOMOTIVE BODY REPAIR CENTRE LTD (12331298)
- Insolvency for AUTOMOTIVE BODY REPAIR CENTRE LTD (12331298)
- More for AUTOMOTIVE BODY REPAIR CENTRE LTD (12331298)
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) |
---|---|---|---|
25 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2022 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporation Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Chipsaway Harrogate, Unit 13C Nidd Valley Business Park, , Market Flat Lane Scotton Knaresborough HG5 9JA England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 31 March 2022 | |
30 Mar 2022 | LIQ02 | Statement of affairs | |
30 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
17 Feb 2022 | PSC04 | Change of details for Mr Lee Daniel Coutts as a person with significant control on 17 February 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
07 Jul 2020 | AP01 | Appointment of Mr Stephen Clive Bertie Perkins as a director on 1 March 2020 | |
15 Mar 2020 | AD01 | Registered office address changed from 63 Crosby Street Darlington DL3 0HD England to Chipsaway Harrogate, Unit 13C Nidd Valley Business Park, , Market Flat Lane Scotton Knaresborough HG5 9JA on 15 March 2020 | |
09 Mar 2020 | AP03 | Appointment of Mr Stephen Clive Bertie Perkins as a secretary on 1 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Jan 2020 | PSC07 | Cessation of Thant Htike Aung as a person with significant control on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Terrence Thant as a person with significant control on 15 January 2020 | |
25 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-25
|