- Company Overview for BODYSHOP REPAIR CENTRES LTD (08162024)
- Filing history for BODYSHOP REPAIR CENTRES LTD (08162024)
- People for BODYSHOP REPAIR CENTRES LTD (08162024)
- More for BODYSHOP REPAIR CENTRES LTD (08162024)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr Paul Frank James Goddard on 26 November 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mr Paul Frank James Goddard as a person with significant control on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 38 Stanmore Road Stevenage SG1 3QF to 152-160 City Road London EC1V 2NX on 26 November 2020 | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
27 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Mar 2019 | TM01 | Termination of appointment of Michael Antony Williams as a director on 28 February 2019 | |
11 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
19 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
27 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
25 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
17 Aug 2012 | CERTNM |
Company name changed the bodyshop repair centres LTD\certificate issued on 17/08/12
|
|
31 Jul 2012 | NEWINC | Incorporation |