- Company Overview for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
- Filing history for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
- People for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
- Charges for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
- Insolvency for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
- More for AIRFLOW BODY REPAIR CENTRE LIMITED (05105206)
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) |
---|---|---|---|
29 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
29 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2014 | |
30 May 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 May 2014 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
14 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AD01 | Registered office address changed from Unit 3 318 Lincoln Road Enfield Middx EN3 4AA on 17 October 2012 | |
23 Apr 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
02 May 2010 | CH01 | Director's details changed for Antonio Settecasi on 1 October 2009 | |
02 May 2010 | CH01 | Director's details changed for Sailesh Moteraiz Bokhoory on 1 October 2009 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
09 May 2008 | 288c | Director and secretary's change of particulars / sailesh bokhoory / 01/08/2007 | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |