Advanced company searchLink opens in new window

THE CAR CLINIC (NEWBURY) LIMITED

Company number 05203017

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
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