Advanced company searchLink opens in new window

AUTOWORLD USED CAR CENTRE LIMITED

Company number 02358238

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 31 December 2015
Statement of capital on 2016-02-10
  • GBP 2
21 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
21 Nov 2015 AP01 Appointment of Nigel Peter Wood as a director on 1 October 2015
09 Oct 2015 TM01 Termination of appointment of Susan Elizabeth Priestnall as a director on 30 September 2015
09 Oct 2015 TM02 Termination of appointment of Anna Elizabeth Cattee as a secretary on 30 September 2015
29 Sep 2015 MR04 Satisfaction of charge 1 in full
12 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
05 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
05 Jun 2014 AP03 Appointment of Mrs Anna Elizabeth Cattee as a secretary
05 Jun 2014 TM02 Termination of appointment of Rodney Shiers as a secretary
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
12 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
28 Feb 2012 CH03 Secretary's details changed for Rodney Alan Shiers on 28 February 2012
28 Feb 2012 CH01 Director's details changed for Mrs Susan Elizabeth Priestnall on 28 February 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of David Priestnall as a director
15 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010