Advanced company searchLink opens in new window

ADVANCED AUTOBODY LTD

Company number 05119924

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)
17 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2013 4.68 Liquidators' statement of receipts and payments to 8 December 2012
06 Jan 2012 600 Appointment of a voluntary liquidator
28 Dec 2011 AD01 Registered office address changed from 80 Friar Gate Derby DE1 1FL United Kingdom on 28 December 2011
21 Dec 2011 4.20 Statement of affairs with form 4.19
21 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-09
06 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 TM01 Termination of appointment of Tracey Campbell as a director
13 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
04 May 2011 TM01 Termination of appointment of Rachel Bromham as a director
27 Apr 2011 TM01 Termination of appointment of John Bromham as a director
27 Apr 2011 TM02 Termination of appointment of Rachel Bromham as a secretary
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Rachel Denise Bromham on 1 October 2009
14 Jul 2010 CH01 Director's details changed for John William Bromham on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Jun 2009 363a Return made up to 05/05/09; full list of members
12 Jun 2009 288c Director and Secretary's Change of Particulars / rachel bromham / 02/01/2009 / HouseName/Number was: , now: 69; Street was: 19 hoylake court, now: ladybank road; Region was: , now: derbyshire; Post Code was: DE3 0PT, now: DE3 0PF; Country was: , now: united kingdom
12 Jun 2009 287 Registered office changed on 12/06/2009 from 72 sandown road derby DE24 8SR
12 Jun 2009 288c Director's Change of Particulars / john bromham / 02/01/2009 / HouseName/Number was: , now: 69; Street was: 19 hoylake court, now: ladybank road; Region was: , now: derbyshire; Post Code was: DE3 0PT, now: DE3 0PF; Country was: , now: united kingdom
06 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Jun 2008 363a Return made up to 05/05/08; full list of members
21 Dec 2007 88(2)R Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4