Advanced company searchLink opens in new window

CLARKES ACCIDENT REPAIR CENTRES LIMITED

Company number 01455360

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)
22 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
21 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-16
09 Mar 2021 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Cba Business Solutions Ltd, 126 New Walk Leicester LE1 7JA on 9 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 LIQ02 Statement of affairs
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 31
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 31
28 Jan 2015 CH01 Director's details changed for Mr Gene Barry Clarke on 16 January 2015
04 Jul 2014 TM02 Termination of appointment of Geoffrey Clarke as a secretary
04 Jul 2014 TM01 Termination of appointment of Geoffrey Clarke as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 31