Advanced company searchLink opens in new window

REPAIRCOUNT LIMITED

Company number 03702190

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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
13 Nov 2013 4.33 Resignation of a liquidator
04 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 24 July 2012
26 Jan 2012 AD01 Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 26 January 2012
12 Aug 2011 4.20 Statement of affairs with form 4.19
12 Aug 2011 600 Appointment of a voluntary liquidator
12 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2011 CERTNM Company name changed clarke & spears international LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
06 Jun 2011 TM01 Termination of appointment of Anthony Sawyer as a director
01 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 150,000
20 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Alan Robert Young on 27 January 2010
28 Jan 2010 CH01 Director's details changed for Keith Collingwood Russell on 27 January 2010
28 Jan 2010 CH01 Director's details changed for Herman Dirk Van Duyn on 27 January 2010
28 Jan 2010 CH01 Director's details changed for Anthony Julian Thomas Sawyer on 27 January 2010
23 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
01 May 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Mar 2009 363a Return made up to 27/01/09; no change of members
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3