Advanced company searchLink opens in new window

AUTOMOTIVE BODY REPAIR CENTRE LTD

Company number 12331298

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-25
  • GBP 3