Advanced company searchLink opens in new window

BODYSHOP REPAIR CENTRES LTD

Company number 08162024

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
17 Aug 2012 CERTNM Company name changed the bodyshop repair centres LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
31 Jul 2012 NEWINC Incorporation