- Company Overview for AUTO BRAKE & IGNITION SERVICES LIMITED (02991608)
- Filing history for AUTO BRAKE & IGNITION SERVICES LIMITED (02991608)
- People for AUTO BRAKE & IGNITION SERVICES LIMITED (02991608)
- Charges for AUTO BRAKE & IGNITION SERVICES LIMITED (02991608)
- More for AUTO BRAKE & IGNITION SERVICES LIMITED (02991608)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
23 Dec 2018 | AD01 | Registered office address changed from 67 the Green Kings Norton Birmingham B38 8RU to 19/23 Idmiston Croft Birmingham B14 5NJ on 23 December 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | TM02 | Termination of appointment of Jennifer Sabell as a secretary | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 16 New Meadow Road Redditch Trade Centre Lakeside Redditch B98 8YW on 24 April 2013 | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |