Advanced company searchLink opens in new window

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED

Company number 01718701

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)
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
  • GBP 630,003
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 630,003
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
  • GBP 380,003
27 Jul 2012 SH08 Change of share class name or designation
27 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2012 CH01 Director's details changed for Mr Stephen Mark Reeves on 22 May 2012