COMPLETE AUTOMOTIVE REPAIR SERVICES LTD
Status | DISSOLVED |
Company No. | 04962721 |
Category | Private Limited Company |
Incorporated | 13 Nov 2003 |
Age | 20 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 10 days |
SUMMARY
COMPLETE AUTOMOTIVE REPAIR SERVICES LTD is an dissolved private limited company with number 04962721. It was incorporated 20 years, 6 months, 15 days ago, on 13 November 2003 and it was dissolved 1 year, 1 month, 10 days ago, on 18 April 2023. The company address is 3 The Courtyard Harris Business Park 3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ, Bromsgrove.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: Lilleshall Grange Abbey Road Lilleshall Telford Shropshire TF10 9HL
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: William Leslie Hankers
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from vision house great bolas telford shropshire TF6 6PQ
Documents
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 09/12/03 from: 15 saint mary's street newport shropshire TF10 7AF
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vda 011 LTD\certificate issued on 18/11/03
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05324573 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS TENNIS HOLIDAYS LIMITED
16 WELLINGTONIA PLACE,REIGATE,RH2 9NG
Number: | 11168362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMSHURST ENTERPRISES LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07607295 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BLACKSMITHS HILL,STEVENAGE,SG2 7LQ
Number: | 11782151 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1, INTEC FFORDD Y PARC,BANGOR,LL55 4FG
Number: | 08156082 |
Status: | ACTIVE |
Category: | Private Limited Company |
719 GREAT WEST ROAD,ISLEWORTH,TW7 4PS
Number: | 06303085 |
Status: | ACTIVE |
Category: | Private Limited Company |