Advanced company searchLink opens in new window

HALFORDS AUTOCENTRES ACQUISITIONS LIMITED

Company number 05581821

Filter by category

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)
03 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2022 AD03 Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
21 Apr 2022 AD02 Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
08 Feb 2022 AD01 Registered office address changed from C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE to 156 Great Charles Street Birmingham B3 3HN on 8 February 2022
08 Feb 2022 LIQ01 Declaration of solvency
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
07 Feb 2022 600 Appointment of a voluntary liquidator
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 1.00
18 Oct 2021 CAP-SS Solvency Statement dated 14/09/21
18 Oct 2021 SH20 Statement by Directors
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Jun 2021 PSC07 Cessation of Halfords Autocentres Developments Limited as a person with significant control on 1 June 2021
02 Jun 2021 PSC02 Notification of Halfords Autocentres Funding Limited as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Andrew John Randall as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Helen Victoria Jones as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Jill Caseberry as a person with significant control on 1 June 2021
02 Jun 2021 PSC02 Notification of Halfords Autocentres Developments Limited as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Thomas Daniel Singer as a person with significant control on 1 June 2021
02 Jun 2021 PSC07 Cessation of Keith Williams as a person with significant control on 1 June 2021
11 Jan 2021 PSC07 Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020
02 Dec 2020 CH01 Director's details changed for Mr Graham Barry Stapleton on 20 November 2020
08 Oct 2020 AA Accounts for a dormant company made up to 3 April 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates