- Company Overview for ACCIDENT REPAIR CENTRE LIMITED (09819498)
- Filing history for ACCIDENT REPAIR CENTRE LIMITED (09819498)
- People for ACCIDENT REPAIR CENTRE LIMITED (09819498)
- Charges for ACCIDENT REPAIR CENTRE LIMITED (09819498)
- More for ACCIDENT REPAIR CENTRE LIMITED (09819498)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
22 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
20 Oct 2018 | MR01 | Registration of charge 098194980001, created on 16 October 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | AD01 | Registered office address changed from Unit 1 Stonehill Road Ottershaw Chertsey KT16 0EW England to Unit 11 Forest Gate Farm Stonehill Road Ottershaw Chertsey KT16 0EW on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 49 Pares Close Woking GU21 4QL England to Unit 1 Stonehill Road Ottershaw Chertsey KT16 0EW on 15 September 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Farhan Jutt on 24 January 2017 | |
24 Jan 2017 | CH03 | Secretary's details changed for Farhan Jutt on 24 January 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from 45 Albert Drive Woking GU21 5LA United Kingdom to 49 Pares Close Woking GU21 4QL on 24 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|