About

Registered Number: 04776047
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

Specialized Body Shop Ltd was registered on 23 May 2003 and has its registered office in Maidstone, Kent, it's status is listed as "Liquidation". We do not know the number of employees at the company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Anthony William 23 May 2003 10 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jane Elizabeth 23 May 2003 01 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 June 2019
WU07 - N/A 13 June 2019
WU04 - N/A 21 May 2018
COCOMP - Order to wind up 21 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 25 August 2016
AP01 - Appointment of director 23 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 05 August 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AA01 - Change of accounting reference date 04 May 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 17 August 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 June 2010
CERTNM - Change of name certificate 10 March 2010
CONNOT - N/A 10 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 25 July 2005
363a - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.