Advanced company searchLink opens in new window

AUTOMOTIVE TANKS LIMITED

Company number 01620349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-06
24 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,029
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
  • GBP 40,029
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