Ar Valeting Centre Ltd was dissolved on 2022-03-22.
Ar Valeting Centre was a private limited company that was situated at Land Adjoining, 72 Cheriton High Street, Folkestone, CT19 4HF, ENGLAND. Its total net worth was estimated to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2018-10-05) was run by 1 director.
Director Arber R. who was appointed on 05 October 2018.
The company was categorised as "maintenance and repair of motor vehicles" (45200).
The most recent confirmation statement was filed on 2021-10-04 and last time the statutory accounts were filed was on 31 October 2020.
Ar Valeting Centre Ltd Address / Contact
Office Address
Land Adjoining
Office Address2
72 Cheriton High Street
Town
Folkestone
Post code
CT19 4HF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11606350
Date of Incorporation
Fri, 5th Oct 2018
Date of Dissolution
Tue, 22nd Mar 2022
Industry
Maintenance and repair of motor vehicles
End of financial Year
31st October
Company age
4 years old
Account next due date
Sun, 31st Jul 2022
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Tue, 18th Oct 2022
Last confirmation statement dated
Mon, 4th Oct 2021
Company staff
Arber R.
Position: Director
Appointed: 05 October 2018
People with significant control
Arber R.
Notified on
5 October 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-10-31
2020-10-31
Balance Sheet
Cash Bank On Hand
50
2 383
Current Assets
3 197
3 983
Debtors
3 147
1 600
Other Debtors
887
1 600
Other
Average Number Employees During Period
5
8
Creditors
3 553
4 617
Net Current Assets Liabilities
-356
-634
Other Creditors
1 572
3 640
Other Taxation Social Security Payable
1 982
978
Total Assets Less Current Liabilities
-356
-634
Trade Creditors Trade Payables
-1
-1
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, December 2021
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021-10-04
filed on: 11th, October 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-10-31
filed on: 19th, June 2021
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2020-10-04
filed on: 19th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, September 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2019-10-04
filed on: 7th, October 2019
confirmation statement
Free Download
(3 pages)
CH01
On 2018-10-23 director's details were changed
filed on: 23rd, October 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2018-10-23
filed on: 23rd, October 2018
persons with significant control
Free Download
(2 pages)
AD01
New registered office address Land Adjoining 72 Cheriton High Street Folkestone CT19 4HF. Change occurred on 2018-10-23. Company's previous address: Universal Motors Foord Road Folkstone Kent CT19 5AD England.
filed on: 23rd, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.