AUTO BODY SOLUTIONS LTD

Rushtons Insolvency Limited Rushtons Insolvency Limited, Shipley, BD17 7DB, West Yorkshire
StatusDISSOLVED
Company No.09684797
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years2 years, 19 days

SUMMARY

AUTO BODY SOLUTIONS LTD is an dissolved private limited company with number 09684797. It was incorporated 8 years, 11 months, 28 days ago, on 14 July 2015 and it was dissolved 2 years, 19 days ago, on 22 June 2022. The company address is Rushtons Insolvency Limited Rushtons Insolvency Limited, Shipley, BD17 7DB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2021

Action Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2020

Action Date: 13 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: Unit 14 Alma Works, Freds Place Sticker Lane Bradford West Yorkshire BD4 8RW England

New address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: Unit 2 Raymond Street Bradford West Yorkshire BD5 8DT United Kingdom

New address: Unit 14 Alma Works, Freds Place Sticker Lane Bradford West Yorkshire BD4 8RW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javid Iqbal

Appointment date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriele Mori

Termination date: 2016-11-23

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed otto mori & sons LIMITED\certificate issued on 15/09/15

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTIS HOMES LIMITED

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:05448493
Status:ACTIVE
Category:Private Limited Company

GOODFELLOW HOMES LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:09111765
Status:ACTIVE
Category:Private Limited Company

JOHN CHRISTIE CONSULTANCY LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:04367427
Status:ACTIVE
Category:Private Limited Company

MACHINED COMPONENTS LIMITED

11 AILSA ROAD,AYRSHIRE,KA12 8LR

Number:SC014973
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1096 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033594
Status:ACTIVE
Category:Limited Partnership

POWER STATION FILMS LTD

1ST FLOOR MAXWELL HOUSE,LIVERPOOL,L7 9NJ

Number:11971778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source