- Company Overview for AUTOBODY WORKSHOP LIMITED (06962526)
- Filing history for AUTOBODY WORKSHOP LIMITED (06962526)
- People for AUTOBODY WORKSHOP LIMITED (06962526)
- Charges for AUTOBODY WORKSHOP LIMITED (06962526)
- Insolvency for AUTOBODY WORKSHOP LIMITED (06962526)
- More for AUTOBODY WORKSHOP LIMITED (06962526)
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 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2012 | LIQ MISC | Insolvency:2.35B amended receipts and payments in the final report. | |
23 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 20 August 2012 | |
27 Mar 2012 | 2.24B | Administrator's progress report to 29 February 2012 | |
16 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
16 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
26 Sep 2011 | AD01 | Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG on 26 September 2011 | |
12 Sep 2011 | 2.12B | Appointment of an administrator | |
16 Aug 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
20 Jul 2011 | CH01 | Director's details changed for Mr Christopher Michael Harris on 1 July 2011 | |
20 Jul 2011 | CH03 | Secretary's details changed for Mr Samuel Christopher Harris on 1 July 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
06 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
18 May 2010 | CH03 | Secretary's details changed for Mr Samuel Christopher Harris on 7 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Christopher Michael Harris on 7 April 2010 | |
14 Sep 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/08/2010 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jul 2009 | 288c | Secretary's Change of Particulars / samual harris / 15/07/2009 / Nationality was: , now: other; Forename was: samual, now: samuel | |
15 Jul 2009 | NEWINC | Incorporation |