- Company Overview for AUTOFIT (IPSWICH) LIMITED (03138730)
- Filing history for AUTOFIT (IPSWICH) LIMITED (03138730)
- People for AUTOFIT (IPSWICH) LIMITED (03138730)
- Charges for AUTOFIT (IPSWICH) LIMITED (03138730)
- Registers for AUTOFIT (IPSWICH) LIMITED (03138730)
- More for AUTOFIT (IPSWICH) LIMITED (03138730)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | |
09 Feb 2018 | AD02 | Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
06 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
05 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
06 Sep 2016 | AA01 | Previous accounting period shortened from 12 July 2016 to 31 March 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 12 July 2015 | |
12 Jul 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 12 July 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 Aug 2015 | AD01 | Registered office address changed from 8-10 Britannia Road Ipswich Suffolk IP4 4PE to C/O Micheldever Tyre Services Limited Micheldever Station Winchester Hampshire SO21 3AP on 7 August 2015 | |
28 Jul 2015 | MA | Memorandum and Articles of Association | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AP03 | Appointment of Jonathan Robert Cowles as a secretary on 13 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Ingrid Suzanne Ward as a director on 13 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of David Chapman as a director on 13 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Kevan Michael Ward as a director on 13 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Ingrid Suzanne Ward as a secretary on 13 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 13 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 13 July 2015 |