Advanced company searchLink opens in new window

AUTOMOTIVE CARPETS LIMITED

Company number 02704832

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)
14 Oct 2024 AD01 Registered office address changed from 24 Bittern Grove Macclesfield Chsehire SK10 3QP England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 14 October 2024
14 Oct 2024 LIQ02 Statement of affairs
14 Oct 2024 600 Appointment of a voluntary liquidator
14 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-03
12 Aug 2024 PSC04 Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 8 August 2024
12 Aug 2024 TM02 Termination of appointment of Velda Maureen Price as a secretary on 8 August 2024
12 Aug 2024 TM01 Termination of appointment of Velda Maureen Price as a director on 8 August 2024
12 Aug 2024 PSC07 Cessation of Velda Maureen Price as a person with significant control on 8 August 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
13 Mar 2020 PSC04 Change of details for Velda Maureen Price as a person with significant control on 11 March 2020
13 Mar 2020 PSC04 Change of details for Mr Simon Nigel Cresswell Price as a person with significant control on 11 March 2020
12 Mar 2020 CH01 Director's details changed for Velda Maureen Price on 11 March 2020
12 Mar 2020 CH01 Director's details changed for Velda Maureen Price on 11 March 2020
12 Mar 2020 CH03 Secretary's details changed for Velda Maureen Price on 11 March 2020
12 Mar 2020 PSC04 Change of details for Velda Maureen Price as a person with significant control on 11 March 2020
12 Mar 2020 CH01 Director's details changed for Simon Nigel Cresswell Price on 11 March 2020
12 Mar 2020 CH01 Director's details changed for Simon Nigel Cresswell Price on 11 March 2020