- Company Overview for HYTHE ACCIDENT REPAIR CENTRE LIMITED (04389465)
- Filing history for HYTHE ACCIDENT REPAIR CENTRE LIMITED (04389465)
- People for HYTHE ACCIDENT REPAIR CENTRE LIMITED (04389465)
- Insolvency for HYTHE ACCIDENT REPAIR CENTRE LIMITED (04389465)
- More for HYTHE ACCIDENT REPAIR CENTRE LIMITED (04389465)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2017 | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2016 | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2014 | |
06 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2013 | |
30 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2012 | AD01 | Registered office address changed from Unit 2 Kengate Industrial Estate Dymchurch Road Hythe Kent on 26 October 2012 | |
24 May 2012 | TM01 | Termination of appointment of Christine Law as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Lisa Franklin as a director | |
15 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Christine Elizabeth Law on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Jeffrey Egercz on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Kristian Franklin on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Lisa Franklin on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Edwin George Law on 19 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from Castle House, Castle Hill Avenue Folkestone Kent CT20 2TQ on 16 October 2009 |