SIMON WRIGHT ACCIDENT REPAIRS LIMITED

06987643
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ

Documents

Documents
Date Category Description Pages
02 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2024 resolution Resolution 1 Buy now
02 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
30 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2021 accounts Annual Accounts 9 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 accounts Annual Accounts 10 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
26 May 2015 accounts Annual Accounts 7 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 accounts Annual Accounts 2 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
06 Mar 2014 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
06 Mar 2014 officers Appointment of director (Mr Simon Victor Wright) 2 Buy now
26 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Annual Accounts 2 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Peter Steven Ormerod) 2 Buy now
16 Mar 2012 accounts Annual Accounts 2 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2009 incorporation Incorporation Company 16 Buy now