Download leads from Nexok and grow your business. Find out more

Heron Accident Repair Centre Limited

Documents

Total Documents33
Total Pages86

Filing History

25 August 2004Dissolved
25 May 2004Completion of winding up
31 July 2003Order of court to wind up
28 May 2003Notice of order of court to wind up.
28 May 2003Restoration by order of the court
14 January 2003Final Gazette dissolved via compulsory strike-off
1 October 2002First Gazette notice for compulsory strike-off
25 February 2002Director resigned
26 October 2001Director resigned
2 April 2001Ad 08/03/01-08/03/01 £ si 80@1=80 £ ic 20/100
20 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2001Accounts for a small company made up to 31 March 2000
12 December 2000Secretary resigned
15 November 2000Secretary resigned
6 November 2000Ad 30/10/00--------- £ si 10@1=10 £ ic 10/20
6 November 2000New director appointed
6 November 2000New secretary appointed
28 October 2000Declaration of satisfaction of mortgage/charge
26 October 2000Director resigned
26 October 2000New director appointed
23 October 2000Company name changed white lodge motors LIMITED\certificate issued on 24/10/00
26 May 2000Return made up to 03/03/00; full list of members
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 February 2000Accounts for a dormant company made up to 31 March 1999
22 December 1999New secretary appointed
22 December 1999Secretary resigned
12 November 1999Particulars of mortgage/charge
23 September 1999Registered office changed on 23/09/99 from: myler court 156/158 marsh road luton LU3 2QL
23 June 1999Return made up to 03/03/99; full list of members
2 April 1999Secretary resigned
2 April 1999Director resigned
2 April 1999Ad 03/03/98--------- £ si 8@1=8 £ ic 1/9
3 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing