This company is commonly known as Autocare Garage Limited. The company was founded 17 years ago and was given the registration number 06174288. The firm's registered office is in FROME. You can find them at Unit D2 Southgate, Commerce Park, Frome, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTOCARE GARAGE LIMITED |
---|---|---|
Company Number | : | 06174288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D2 Southgate, Commerce Park, Frome, England, BA11 2RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Findlay James (Insolvency Practioners) Ltd, Saxon House, Saxon Way, GL52 6QX | Director | 01 September 2011 | Active |
23, Elstree Road, St George, BS5 7DU | Secretary | 21 March 2007 | Active |
18, Glenfall, Yate, Bristol, BS37 4LX | Secretary | 01 March 2008 | Active |
13 Elstree Road, St George, Bristol, BS5 7DU | Director | 21 March 2007 | Active |
23, Elstree Road, St George, BS5 7DU | Director | 01 March 2008 | Active |
Mr Richard Charles Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Findlay James (Insolvency Practioners) Ltd, Saxon House, Saxon Way, GL52 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-04-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.