Advanced company searchLink opens in new window

AUTOCRAFT ACCIDENT REPAIR CENTRE (PETERBOROUGH) LIMITED

Company number 02474855

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)
15 May 2022 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
16 Jun 2021 LIQ10 Removal of liquidator by court order
30 Apr 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ MISC Insolvency:LIQ12 -secretary of state's release of liquidator
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Jun 2020 LIQ01 Declaration of solvency
26 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
26 Jun 2020 600 Appointment of a voluntary liquidator
12 May 2020 AA Total exemption full accounts made up to 30 November 2019
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
09 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
13 Jun 2019 MR04 Satisfaction of charge 1 in full
13 Jun 2019 MR04 Satisfaction of charge 2 in full
05 Mar 2019 PSC04 Change of details for Mr Phillip Graham Whitaker as a person with significant control on 21 February 2019
05 Mar 2019 PSC07 Cessation of Sandra Jill Whitaker as a person with significant control on 21 February 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 7 January 2019
03 Jan 2019 PSC04 Change of details for Mr David Harry Whitaker as a person with significant control on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mr David Harry Whitaker on 3 January 2019
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates