LESTERS CAR BODY REPAIRS LIMITED

10104498
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ

Documents

Documents
Date Category Description Pages
18 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
20 May 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2023 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
25 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Apr 2023 resolution Resolution 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 12 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 12 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 accounts Annual Accounts 11 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2019 capital Return of Allotment of shares 3 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 officers Termination of appointment of director (Vincent James Smith) 1 Buy now
26 Jul 2018 mortgage Registration of a charge 14 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 resolution Resolution 3 Buy now
26 Feb 2018 resolution Resolution 3 Buy now
23 Feb 2018 resolution Resolution 3 Buy now
22 Feb 2018 officers Appointment of director (Mr Vincent James Smith) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
22 Feb 2018 officers Appointment of director (Mr Kevin Smith) 2 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
23 Nov 2016 officers Termination of appointment of director (Oliver Glyn Stiley) 1 Buy now
09 Sep 2016 officers Termination of appointment of director (Warwick Paul Fletcher) 1 Buy now
01 Sep 2016 officers Termination of appointment of director (Nickey James Gower) 1 Buy now
06 Apr 2016 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 incorporation Incorporation Company 49 Buy now