Advanced company searchLink opens in new window

ACCIDENT REPAIR CENTER LTD

Company number 07454269

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)
18 Nov 2019 L64.04 Dissolution deferment
18 Nov 2019 L64.07 Completion of winding up
07 Dec 2016 COCOMP Order of court to wind up
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 AD01 Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Midddlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 7 December 2015
11 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Apr 2015 AP01 Appointment of Mohammed Omar as a director on 16 April 2015
03 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
30 Dec 2010 AP01 Appointment of Mr Harjinder Singh Daheley as a director
06 Dec 2010 TM01 Termination of appointment of Laurence Adams as a director
29 Nov 2010 NEWINC Incorporation