Advanced company searchLink opens in new window

GAR CENTRES LIMITED

Company number 04327203

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)
30 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
22 Mar 2021 AD01 Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to 8th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on 22 March 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-03
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 LIQ02 Statement of affairs
16 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
22 Jul 2020 TM01 Termination of appointment of David Richard Pugh as a director on 17 July 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Aug 2019 PSC02 Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019
19 Aug 2019 PSC07 Cessation of David Richard Pugh as a person with significant control on 1 January 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
18 Jan 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 31 December 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 CH01 Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014