- Company Overview for AUTOMOTIVE TANKS LIMITED (01620349)
- Filing history for AUTOMOTIVE TANKS LIMITED (01620349)
- People for AUTOMOTIVE TANKS LIMITED (01620349)
- Charges for AUTOMOTIVE TANKS LIMITED (01620349)
- Insolvency for AUTOMOTIVE TANKS LIMITED (01620349)
- More for AUTOMOTIVE TANKS LIMITED (01620349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2015 | AD01 | Registered office address changed from Automotive Tanks Ltd Bilston Lane Willenhall West Midlands WV13 2LH to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 31 July 2015 | |
30 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
20 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Feb 2014 | TM02 | Termination of appointment of Stephanie Hewitt as a secretary | |
22 Jan 2014 | MR01 | Registration of charge 016203490005 | |
04 Sep 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Oct 2010 | TM01 | Termination of appointment of Donald Wood as a director | |
20 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Hedley Williams Hewitt on 1 January 2010 |