Based in Manchester, Karl Vella Autobody Repairs (Blackburn) Ltd was founded on 23 March 1995. Knowles, Lynette Valerie, Knowles, William Tony are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOWLES, Lynette Valerie | 24 March 1995 | 27 February 1998 | 1 |
KNOWLES, William Tony | 24 March 1995 | 30 September 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 October 2014 | |
AD01 - Change of registered office address | 25 February 2014 | |
RESOLUTIONS - N/A | 24 February 2014 | |
4.70 - N/A | 24 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 February 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA01 - Change of accounting reference date | 05 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 April 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 May 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 20 March 2002 | |
CERTNM - Change of name certificate | 14 December 2001 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 11 September 1998 | |
225 - Change of Accounting Reference Date | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
363s - Annual Return | 18 May 1998 | |
287 - Change in situation or address of Registered Office | 15 May 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 09 March 1998 | |
AA - Annual Accounts | 20 June 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 May 1997 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 10 December 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 July 1996 | |
363s - Annual Return | 31 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1995 | |
395 - Particulars of a mortgage or charge | 21 October 1995 | |
395 - Particulars of a mortgage or charge | 21 October 1995 | |
395 - Particulars of a mortgage or charge | 21 October 1995 | |
SA - Shares agreement | 24 May 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1995 | |
395 - Particulars of a mortgage or charge | 12 April 1995 | |
288 - N/A | 31 March 1995 | |
287 - Change in situation or address of Registered Office | 30 March 1995 | |
NEWINC - New incorporation documents | 23 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 March 1998 | Outstanding |
N/A |
Legal charge | 02 March 1998 | Outstanding |
N/A |
Legal charge | 02 March 1998 | Outstanding |
N/A |
Legal charge | 02 March 1998 | Outstanding |
N/A |
Mortgage debenture | 02 March 1998 | Outstanding |
N/A |
Debenture | 18 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 1995 | Fully Satisfied |
N/A |
Legal charge | 01 April 1995 | Fully Satisfied |
N/A |