- Company Overview for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
- Filing history for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
- People for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
- Charges for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
- Insolvency for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
- More for RENOWN AUTO SALES & SERVICES CO. LIMITED(THE) (00532503)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
04 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
22 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
31 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
03 Mar 2016 | AD01 | Registered office address changed from 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 March 2016 | |
02 Mar 2016 | 4.70 | Declaration of solvency | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AD01 | Registered office address changed from 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR to 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR on 13 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 37 st.Margarets Road Ward End Birmingham B8 2BB to 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR on 24 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders |