- Company Overview for SHOWELLS (GARAGES) LIMITED (01366295)
- Filing history for SHOWELLS (GARAGES) LIMITED (01366295)
- People for SHOWELLS (GARAGES) LIMITED (01366295)
- Charges for SHOWELLS (GARAGES) LIMITED (01366295)
- Insolvency for SHOWELLS (GARAGES) LIMITED (01366295)
- More for SHOWELLS (GARAGES) LIMITED (01366295)
| 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) |
|---|---|---|---|
| 08 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 08 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 09 Oct 2019 | MR04 | Satisfaction of charge 013662950007 in full | |
| 02 Oct 2019 | AD01 | Registered office address changed from Far Moor Lane Farmoor Lane Coventry Highway Redditch Worcestershire B98 0SD to 109 Swan Street Sileby Loughborogh DY8 1LT on 2 October 2019 | |
| 01 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
| 01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
| 01 Oct 2019 | LIQ02 | Statement of affairs | |
| 01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 17 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
| 02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 19 Jul 2018 | MR04 | Satisfaction of charge 013662950008 in full | |
| 19 Jul 2018 | MR04 | Satisfaction of charge 013662950009 in full | |
| 03 Jul 2018 | CH01 | Director's details changed for Mr Gerald Peter Freeman on 1 July 2018 | |
| 17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
| 19 Sep 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
| 17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
| 07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 22 Jul 2016 | AP01 | Appointment of Mr Timothy Gerald Freeman as a director on 20 July 2016 | |
| 30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
| 04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
| 24 Mar 2015 | TM01 | Termination of appointment of John Bentley as a director on 24 March 2015 | |
| 25 Nov 2014 | TM01 | Termination of appointment of Peter George Bernard Freeman as a director on 25 November 2014 | |
| 31 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
| 02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
| 31 Aug 2014 | RESOLUTIONS |
Resolutions
|