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

Advanced Autobody Ltd

Documents

Total Documents93
Total Pages371

Filing History

17 October 2013Final Gazette dissolved following liquidation
17 October 2013Final Gazette dissolved via compulsory strike-off
17 October 2013Final Gazette dissolved following liquidation
17 July 2013Return of final meeting in a creditors' voluntary winding up
17 July 2013Return of final meeting in a creditors' voluntary winding up
11 February 2013Liquidators' statement of receipts and payments to 8 December 2012
11 February 2013Liquidators statement of receipts and payments to 8 December 2012
11 February 2013Liquidators statement of receipts and payments to 8 December 2012
11 February 2013Liquidators' statement of receipts and payments to 8 December 2012
6 January 2012Appointment of a voluntary liquidator
6 January 2012Appointment of a voluntary liquidator
28 December 2011Registered office address changed from 80 Friar Gate Derby DE1 1FL United Kingdom on 28 December 2011
28 December 2011Registered office address changed from 80 Friar Gate Derby DE1 1FL United Kingdom on 28 December 2011
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-09
21 December 2011Statement of affairs with form 4.19
21 December 2011Statement of affairs with form 4.19
21 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
6 October 2011Total exemption small company accounts made up to 30 June 2011
6 October 2011Total exemption small company accounts made up to 30 June 2011
7 July 2011Termination of appointment of Tracey Campbell as a director
7 July 2011Termination of appointment of Tracey Campbell as a director
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 4
4 May 2011Termination of appointment of Rachel Bromham as a director
4 May 2011Termination of appointment of Rachel Bromham as a director
27 April 2011Termination of appointment of John Bromham as a director
27 April 2011Termination of appointment of Rachel Bromham as a secretary
27 April 2011Termination of appointment of Rachel Bromham as a secretary
27 April 2011Termination of appointment of John Bromham as a director
8 March 2011Total exemption small company accounts made up to 30 June 2010
8 March 2011Total exemption small company accounts made up to 30 June 2010
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
14 July 2010Director's details changed for John William Bromham on 1 October 2009
14 July 2010Director's details changed for Rachel Denise Bromham on 1 October 2009
14 July 2010Director's details changed for John William Bromham on 1 October 2009
14 July 2010Director's details changed for Rachel Denise Bromham on 1 October 2009
14 July 2010Director's details changed for Rachel Denise Bromham on 1 October 2009
14 July 2010Director's details changed for John William Bromham on 1 October 2009
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
14 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
30 October 2009Total exemption small company accounts made up to 30 June 2009
30 October 2009Total exemption small company accounts made up to 30 June 2009
17 June 2009Return made up to 05/05/09; full list of members
17 June 2009Return made up to 05/05/09; full list of members
12 June 2009Registered office changed on 12/06/2009 from 72 sandown road derby DE24 8SR
12 June 2009Registered office changed on 12/06/2009 from 72 sandown road derby DE24 8SR
12 June 2009Director and secretary's change of particulars / rachel bromham / 02/01/2009
12 June 2009Director's Change of Particulars / john bromham / 02/01/2009 / HouseName/Number was: , now: 69; Street was: 19 hoylake court, now: ladybank road; Region was: , now: derbyshire; Post Code was: DE3 0PT, now: DE3 0PF; Country was: , now: united kingdom
12 June 2009Director and Secretary's Change of Particulars / rachel bromham / 02/01/2009 / HouseName/Number was: , now: 69; Street was: 19 hoylake court, now: ladybank road; Region was: , now: derbyshire; Post Code was: DE3 0PT, now: DE3 0PF; Country was: , now: united kingdom
12 June 2009Director's change of particulars / john bromham / 02/01/2009
6 February 2009Total exemption small company accounts made up to 30 June 2008
6 February 2009Total exemption small company accounts made up to 30 June 2008
20 June 2008Return made up to 05/05/08; full list of members
20 June 2008Return made up to 05/05/08; full list of members
21 December 2007Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4
21 December 2007New director appointed
21 December 2007Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4
21 December 2007New director appointed
21 December 2007New director appointed
21 December 2007New director appointed
1 August 2007Total exemption small company accounts made up to 30 June 2007
1 August 2007Total exemption small company accounts made up to 30 June 2007
5 July 2007Return made up to 05/05/07; full list of members
5 July 2007Return made up to 05/05/07; full list of members
5 July 2007Registered office changed on 05/07/07 from: 19 hoylake court mickleover derby derbyshire DE3 0PT
5 July 2007New director appointed
5 July 2007New director appointed
5 July 2007Registered office changed on 05/07/07 from: 19 hoylake court mickleover derby derbyshire DE3 0PT
24 October 2006Total exemption small company accounts made up to 30 June 2006
24 October 2006Total exemption small company accounts made up to 30 June 2006
26 June 2006Return made up to 05/05/06; full list of members
26 June 2006Return made up to 05/05/06; full list of members
18 May 2006Company name changed wheelstyle LIMITED\certificate issued on 18/05/06
18 May 2006Company name changed wheelstyle LIMITED\certificate issued on 18/05/06
21 September 2005Total exemption small company accounts made up to 30 June 2005
21 September 2005Total exemption small company accounts made up to 30 June 2005
26 July 2005Accounting reference date extended from 31/05/05 to 30/06/05
26 July 2005Accounting reference date extended from 31/05/05 to 30/06/05
12 May 2005Return made up to 05/05/05; full list of members
12 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2005Company name changed bromham plastic supplies LIMITED\certificate issued on 03/03/05
3 March 2005Company name changed bromham plastic supplies LIMITED\certificate issued on 03/03/05
11 January 2005Registered office changed on 11/01/05 from: 8 jackson avenue, mickleover derby derbyshire DE3 9AR
11 January 2005Registered office changed on 11/01/05 from: 8 jackson avenue, mickleover derby derbyshire DE3 9AR
9 July 2004Secretary's particulars changed
9 July 2004Secretary's particulars changed
8 June 2004Director's particulars changed
8 June 2004Director's particulars changed
19 May 2004Company name changed bromhom plastic supplies LIMITED\certificate issued on 19/05/04
19 May 2004Company name changed bromhom plastic supplies LIMITED\certificate issued on 19/05/04
5 May 2004Incorporation
5 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing