AUTO REFRESH VALETING & DETAILING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/05/2519 May 2025

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Appointment of Mr Daniel Shadbolt as a director on 2024-11-30

View Document

30/11/2430 November 2024 Termination of appointment of Emma Smith as a director on 2024-11-30

View Document

30/11/2430 November 2024 Cessation of Emma Smith as a person with significant control on 2024-11-30

View Document

30/11/2430 November 2024 Notification of Dan Shadbolt as a person with significant control on 2024-11-30

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM UNIT 6A PEEL HALL BUSINESS VILLAGE PEEL ROAD BLACKPOOL LANCASHIRE FY4 5JX

View Document

06/02/206 February 2020 SECRETARY APPOINTED MR DANIEL JOHN SHADBOLT

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SMITH

View Document

06/02/206 February 2020 Registered office address changed from , Unit 6a Peel Hall Business Village Peel Road, Blackpool, Lancashire, FY4 5JX to Unit 9 Kincraig Business Park Kincraig Road Bispham Blackpool FY2 0PJ on 2020-02-06

View Document

06/02/206 February 2020 CESSATION OF DANIEL SHADBOLT AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHADBOLT

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 77 SPRINGFIELD DRIVE THORNTON-CLEVELEYS FY5 4LL UNITED KINGDOM

View Document

17/04/1917 April 2019 Registered office address changed from , 77 Springfield Drive, Thornton-Cleveleys, FY5 4LL, United Kingdom to Unit 9 Kincraig Business Park Kincraig Road Bispham Blackpool FY2 0PJ on 2019-04-17

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CARL'S CUTS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company