- Company Overview for ADVANCED AUTOBODY LTD (05119924)
- Filing history for ADVANCED AUTOBODY LTD (05119924)
- People for ADVANCED AUTOBODY LTD (05119924)
- Insolvency for ADVANCED AUTOBODY LTD (05119924)
- More for ADVANCED AUTOBODY LTD (05119924)
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
|
|
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
|
|
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 |