About

Registered Number: 06243212
Date of Incorporation: 10/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 8 months ago)
Registered Address: St. Helens House, King Street, Derby, DE1 3EE

 

Established in 2007, Allfleet Bodyshop Services Ltd has its registered office in Derby, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, David Christopher 01 March 2014 - 1
LAKE, Simon 01 March 2014 - 1
WOODFORD, Amanda 04 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 12 May 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2016
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2015
4.20 - N/A 16 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 July 2013
CERTNM - Change of name certificate 03 July 2013
CONNOT - N/A 03 July 2013
TM01 - Termination of appointment of director 28 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 19 June 2012
RESOLUTIONS - N/A 03 November 2011
CC04 - Statement of companies objects 03 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 06 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
MEM/ARTS - N/A 19 November 2007
CERTNM - Change of name certificate 13 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
225 - Change of Accounting Reference Date 06 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 February 2013 Outstanding

N/A

Debenture 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.