- Company Overview for AUTO DESIGN LIMITED (02381200)
- Filing history for AUTO DESIGN LIMITED (02381200)
- People for AUTO DESIGN LIMITED (02381200)
- Charges for AUTO DESIGN LIMITED (02381200)
- Insolvency for AUTO DESIGN LIMITED (02381200)
- More for AUTO DESIGN LIMITED (02381200)
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) |
---|---|---|---|
10 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2017 | AD01 | Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 August 2017 | |
01 Aug 2017 | LIQ02 | Statement of affairs | |
01 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 22 June 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | TM02 | Termination of appointment of Vivienne Willett as a secretary on 11 September 2014 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Mr Colin Harvey on 1 October 2012 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
06 Jul 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Colin Harvey on 31 March 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |