Advanced company searchLink opens in new window

BROMBOROUGH SMART REPAIR & VALETING CENTRE LIMITED

Company number 06604901

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
03 Apr 2017 AA Micro company accounts made up to 31 May 2016
27 Sep 2016 AD01 Registered office address changed from 27 Park Lane West Bootle Merseyside L30 3SU to 25 Park Lane West Bootle L30 3SU on 27 September 2016
15 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Aug 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
15 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Aug 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Christopher Ellerby-Hemmings on 28 May 2010
01 Jul 2010 TM01 Termination of appointment of Martin Ellerby as a director
01 Jul 2010 TM01 Termination of appointment of Christopher Ellerby-Hemmings as a director
01 Jul 2010 AP01 Appointment of Mr Neil Brown as a director
01 Jul 2010 AD01 Registered office address changed from 15 Lauder Close Melling Mount Kirkby Merseyside L33 1EF England on 1 July 2010
22 Mar 2010 AP01 Appointment of Mr Martin Ellerby as a director
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009