Advanced company searchLink opens in new window

CARR`S BODIES REPAIR LIMITED

Company number 06852289

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
26 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 21 March 2013
18 Mar 2013 TM02 Termination of appointment of Michael Alexander as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 1 March 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 TM01 Termination of appointment of Amanda Birch as a director
10 Jun 2011 AP01 Appointment of Darren Carr as a director
04 Mar 2011 AR01 Annual return made up to 1 March 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH03 Secretary's details changed for Michael Alexander on 1 March 2010
01 Jun 2009 287 Registered office changed on 01/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG united kingdom
22 Apr 2009 88(2) Ad 07/04/09\gbp si 499@1=499\gbp ic 1/500\
13 Apr 2009 288c Secretary's change of particulars / mike alexander / 02/04/2009
13 Apr 2009 288c Director's change of particulars / amanda birch / 02/04/2009
19 Mar 2009 NEWINC Incorporation