Advanced company searchLink opens in new window

NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED

Company number 00163614

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
29 Mar 2021 SH20 Statement by Directors
29 Mar 2021 SH19 Statement of capital on 29 March 2021
  • GBP 1
29 Mar 2021 CAP-SS Solvency Statement dated 03/03/21
29 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
22 Jul 2020 TM01 Termination of appointment of David Richard Pugh as a director on 17 July 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Aug 2019 PSC07 Cessation of David Richard Pugh as a person with significant control on 1 January 2019
19 Aug 2019 PSC02 Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019
18 Jan 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,192
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12,192
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 CH01 Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014
28 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 12,192