COSMETIC AUTOMOTIVE REPAIRS LIMITED

Register to unlock more data on OkredoRegister

COSMETIC AUTOMOTIVE REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04576878

Incorporation date

29/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Lime Road, Walton Cardiff, Tewkesbury, Gloucestershire GL20 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon14/02/2012
Application to strike the company off the register
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/04/2011
Total exemption full accounts made up to 2010-05-31
dot icon02/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Krzysztof Mickun on 2010-10-20
dot icon02/12/2010
Secretary's details changed for Mrs Magdalena Slota-Mickun on 2010-10-20
dot icon02/12/2010
Registered office address changed from 15 Apple Orchard Tewkesbury Gloucestershire GL20 8RG on 2010-12-03
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon28/10/2009
Director's details changed for Krzysztof Mickun on 2009-10-29
dot icon28/10/2009
Secretary's details changed for Magdalena Slota-Mickun on 2009-10-29
dot icon06/07/2009
Appointment Terminated Director jan murray
dot icon09/06/2009
Secretary appointed magdalena slota-mickun
dot icon09/06/2009
Director appointed krzysztof mickun
dot icon06/06/2009
Appointment Terminated Secretary jan murray
dot icon06/06/2009
Appointment Terminated Director david wheeliker
dot icon06/06/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon06/06/2009
Registered office changed on 07/06/2009 from queenswood dean lane stoke orchard cheltenham gloucestershire GL52 7RX united kingdom
dot icon11/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 30/10/08; full list of members
dot icon24/11/2008
Location of debenture register
dot icon23/11/2008
Location of register of members
dot icon23/11/2008
Registered office changed on 24/11/2008 from queenswood dean lane stoke orchard cheltenham gloucestershire GL52 7RX united kingdom
dot icon23/11/2008
Director's Change of Particulars / david wheeliker / 24/11/2008 / HouseName/Number was: , now: queenswood; Street was: queenswood, now: dean lane; Area was: tewkesbury road nightsbridge, now: stoke orchard; Region was: , now: gloucestershire; Post Code was: GL51 9SY, now: GL52 7RX; Country was: , now: united kingdom
dot icon23/11/2008
Director and Secretary's Change of Particulars / jan murray / 24/11/2008 / HouseName/Number was: , now: queenswood; Street was: queenswood, now: dean lane; Area was: tewkesbury road knightsbridge, now: stoke orchard; Region was: , now: gloucestershire; Post Code was: GL51 9SY, now: GL52 7RX; Country was: , now: united kingdom
dot icon23/11/2008
Registered office changed on 24/11/2008 from queenswood tewkesbury road knightsbridge cheltenham GL51 9SY
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Return made up to 30/10/07; full list of members
dot icon19/11/2006
Return made up to 30/10/06; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/10/2006
Amended accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 30/10/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 30/10/03; full list of members
dot icon27/11/2003
Secretary's particulars changed;director's particulars changed
dot icon27/11/2003
Registered office changed on 28/11/03
dot icon26/10/2003
Accounts made up to 2003-03-31
dot icon08/05/2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2002
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon19/11/2002
Registered office changed on 20/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon03/11/2002
Secretary resigned
dot icon03/11/2002
Director resigned
dot icon29/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
29/10/2002 - 29/10/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
29/10/2002 - 29/10/2002
1496
Slota-Mickun, Magdalena
Secretary
31/05/2009 - Present
-
Murray, Jan Linda
Secretary
29/10/2002 - 31/05/2009
-
Murray, Jan Linda
Director
29/10/2002 - 30/05/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMETIC AUTOMOTIVE REPAIRS LIMITED

COSMETIC AUTOMOTIVE REPAIRS LIMITED is an(a) Dissolved company incorporated on 29/10/2002 with the registered office located at 21 Lime Road, Walton Cardiff, Tewkesbury, Gloucestershire GL20 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMETIC AUTOMOTIVE REPAIRS LIMITED?

toggle

COSMETIC AUTOMOTIVE REPAIRS LIMITED is currently Dissolved. It was registered on 29/10/2002 and dissolved on 11/06/2012.

Where is COSMETIC AUTOMOTIVE REPAIRS LIMITED located?

toggle

COSMETIC AUTOMOTIVE REPAIRS LIMITED is registered at 21 Lime Road, Walton Cardiff, Tewkesbury, Gloucestershire GL20 7RJ.

What does COSMETIC AUTOMOTIVE REPAIRS LIMITED do?

toggle

COSMETIC AUTOMOTIVE REPAIRS LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for COSMETIC AUTOMOTIVE REPAIRS LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.