- Company Overview for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
- Filing history for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
- People for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
- Charges for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
- Insolvency for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
- More for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED (01718701)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 21 August 2015 | |
09 Apr 2015 | 2.24B | Administrator's progress report to 28 February 2015 | |
06 Nov 2014 | F2.18 | Notice of deemed approval of proposals | |
06 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
27 Oct 2014 | 2.17B | Statement of administrator's proposal | |
09 Sep 2014 | AD01 | Registered office address changed from 16 Huntsman Drive Irlam Manchester M44 5EG to The Chancery 58 Spring Gardens Manchester M2 1EW on 9 September 2014 | |
08 Sep 2014 | 2.12B | Appointment of an administrator | |
28 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
15 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | MR01 | Registration of charge 017187010009 | |
27 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | TM01 | Termination of appointment of Matthew Bray as a director | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of Matthew Bray as a director | |
27 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
27 Jul 2012 | SH08 | Change of share class name or designation | |
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | CH01 | Director's details changed for Mr Stephen Mark Reeves on 22 May 2012 |