Advanced company searchLink opens in new window

AUTO TRAVEL LIMITED

Company number 02598735

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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2010
15 Oct 2009 AD01 Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 15 October 2009
13 Oct 2009 600 Appointment of a voluntary liquidator
13 Oct 2009 4.70 Declaration of solvency
13 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-07
22 Apr 2009 363a Return made up to 05/04/09; full list of members
22 Apr 2009 287 Registered office changed on 22/04/2009 from 128 brook street chester CH1 3DU united kingdom
22 Apr 2009 287 Registered office changed on 22/04/2009 from lakeside shellway road ellesmere port CH65 4LQ
22 Apr 2009 288c Director and Secretary's Change of Particulars / lee higgins / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: oak villa; Street was: 32 cleveland drive, now: townfield lane; Area was: little sutton, now: mollington; Post Town was: south wirral, now: chester; Region was: , now: cheshire; Post Code was: CH66 4XY, now: CH1 6LB; Countr
17 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Apr 2008 363a Return made up to 05/04/08; full list of members
10 Jan 2008 225 Accounting reference date extended from 30/09/07 to 31/03/08
01 Aug 2007 AA Accounts for a medium company made up to 30 September 2006
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
07 Jul 2007 403a Declaration of satisfaction of mortgage/charge
25 Apr 2007 363s Return made up to 05/04/07; no change of members
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Director resigned
28 Jun 2006 AA Accounts for a medium company made up to 30 September 2005