Advanced company searchLink opens in new window

LIKEWIZE REPAIR LIMITED

Company number 08100373

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)
21 Jul 2020 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Stijn Piet Nijs as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Andrew David Hancock as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Nathan Alexander Simington as a director on 21 July 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 SH10 Particulars of variation of rights attached to shares
01 Apr 2020 SH02 Sub-division of shares on 12 March 2020
01 Apr 2020 SH08 Change of share class name or designation
31 Mar 2020 AP01 Appointment of Jack Alois Negro as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Nathan Alexander Simington as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Mr Stijn Piet Nijs as a director on 12 March 2020
30 Mar 2020 AP01 Appointment of Mr Andrew David Hancock as a director on 12 March 2020
30 Mar 2020 PSC07 Cessation of Oliver Derrick Murphy as a person with significant control on 12 March 2020
30 Mar 2020 AD01 Registered office address changed from Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU England to Weston Road Crewe Cheshire CW1 6BU on 30 March 2020
30 Mar 2020 MR04 Satisfaction of charge 081003730002 in full
30 Mar 2020 MR04 Satisfaction of charge 081003730004 in full
27 Mar 2020 PSC05 Change of details for Bios Group Limited as a person with significant control on 12 March 2020
23 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/03/2020
23 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 12/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
12 Dec 2019 PSC01 Notification of Oliver Derrick Murphy as a person with significant control on 30 November 2019
06 Aug 2019 PSC07 Cessation of Oliver Derrick Murphy as a person with significant control on 6 August 2019
22 Jul 2019 MR01 Registration of charge 081003730004, created on 19 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates