Advanced company searchLink opens in new window

HYTHE ACCIDENT REPAIR CENTRE LIMITED

Company number 04389465

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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