Advanced company searchLink opens in new window

ACCIDENT REPAIR CENTRE LIMITED

Company number 09819498

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 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
  • GBP 1