BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED
Company number 01734448
- Company Overview for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
- Filing history for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
- People for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
- Charges for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
- Insolvency for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
- More for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED (01734448)
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) |
---|---|---|---|
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2023 | |
08 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2022 | |
15 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
09 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Nov 2019 | LIQ02 | Statement of affairs | |
23 Oct 2019 | AD01 | Registered office address changed from 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD England to 14 Derby Road Stapleford Nottingham NG9 7AA on 23 October 2019 | |
22 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Jan 2019 | PSC01 | Notification of John Albert Rhodes as a person with significant control on 31 December 2018 | |
31 Jan 2019 | PSC04 | Change of details for Mr Michael Edward Reynolds as a person with significant control on 31 December 2018 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Unit 4 Ring Road Chasetown Industrial Estate Chase Terrace Burntwood Staffordshire WS7 3JQ to 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD on 15 February 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr John Albert Rhodes as a director on 22 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 |