Auto Crash Repairs Limited

DataGardener
auto crash repairs limited
dissolved
Unknown

Auto Crash Repairs Limited

03574737Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

03/06/1998

Company Age

27 years

Directors

3

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Auto Crash Repairs Limited (03574737) is a private limited with share capital incorporated on 03/06/1998 (27 years old) and registered in northampton, NN55LF. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 03/06/1998
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:13-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-06-2022
Resolution
Category:Resolution
Date:30-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Legacy
Category:Mortgage
Date:03-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Mortgage
Date:23-10-2009
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Mortgage
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2008
Legacy
Category:Annual Return
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Legacy
Category:Annual Return
Date:03-07-2006
Legacy
Category:Mortgage
Date:02-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2005
Legacy
Category:Annual Return
Date:25-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2004
Legacy
Category:Annual Return
Date:25-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2003
Legacy
Category:Annual Return
Date:04-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2002
Legacy
Category:Annual Return
Date:18-07-2002
Legacy
Category:Annual Return
Date:28-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2000
Legacy
Category:Accounts
Date:21-08-2000
Legacy
Category:Annual Return
Date:07-06-2000
Legacy
Category:Capital
Date:06-06-2000
Legacy
Category:Capital
Date:06-06-2000
Legacy
Category:Mortgage
Date:04-04-2000
Legacy
Category:Officers
Date:16-03-2000
Legacy
Category:Officers
Date:16-03-2000
Legacy
Category:Officers
Date:16-03-2000
Legacy
Category:Officers
Date:16-03-2000
Legacy
Category:Officers
Date:16-03-2000
Legacy
Category:Address
Date:21-12-1999
Legacy
Category:Officers
Date:08-12-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-1999
Legacy
Category:Annual Return
Date:18-06-1999
Legacy
Category:Officers
Date:09-06-1998
Incorporation Company
Category:Incorporation
Date:03-06-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date29/09/2021
Latest Accounts30/06/2020

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
Lorita House, Brunel Road, Bedford, Bedfordshire, MK419TG

Contact

01635863827
landrover.co.uk
100 St James Road, Northampton, NN55LF