- Company Overview for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
- Filing history for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
- People for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
- Charges for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
- Insolvency for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
- More for THE CAR CLINIC (NEWBURY) LIMITED (05203017)
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) |
---|---|---|---|
16 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2022 | |
05 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
12 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
26 Jul 2018 | LIQ02 | Statement of affairs | |
20 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2018 | AD01 | Registered office address changed from 1 Arnhem Road Newbury Berkshire RG14 5RU to 92 London Street Reading Berkshire RG1 4SJ on 5 July 2018 | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | PSC04 | Change of details for Mr Steven Brown as a person with significant control on 16 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Emily Brown as a director on 10 April 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Matthew Ian Weston as a director on 9 March 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
21 Aug 2017 | PSC01 | Notification of Steven Brown as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates |