- Company Overview for AUTO ASSIST LIMITED (03196480)
- Filing history for AUTO ASSIST LIMITED (03196480)
- People for AUTO ASSIST LIMITED (03196480)
- Charges for AUTO ASSIST LIMITED (03196480)
- Insolvency for AUTO ASSIST LIMITED (03196480)
- More for AUTO ASSIST LIMITED (03196480)
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 Jan 2025 | WU07 | Progress report in a winding up by the court | |
16 Jan 2024 | WU07 | Progress report in a winding up by the court | |
01 Feb 2023 | WU07 | Progress report in a winding up by the court | |
09 Jan 2022 | WU07 | Progress report in a winding up by the court | |
18 Feb 2021 | WU07 | Progress report in a winding up by the court | |
10 Jan 2020 | WU07 | Progress report in a winding up by the court | |
27 Feb 2019 | WU07 | Progress report in a winding up by the court | |
31 Jan 2018 | WU07 | Progress report in a winding up by the court | |
02 Feb 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/12/2016 | |
26 Jan 2016 | LIQ MISC | INSOLVENCY:Progress report ends 17/12/2015 | |
27 Feb 2015 | 4.31 | Appointment of a liquidator | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
04 Feb 2015 | AD01 | Registered office address changed from , the Deep Business Centre, Tower Street, Kingston upon Hull, East Yorkshire, HU1 4BG to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5BY on 4 February 2015 | |
06 Mar 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2013 | |
06 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
05 Mar 2013 | COCOMP | Order of court to wind up | |
13 Sep 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
20 Aug 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2012 | |
31 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AP03 | Appointment of Anthony Derbyshire as a secretary | |
21 Sep 2011 | LIQ MISC | Insolvency:miscellaneous - chairmans report | |
04 Jul 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
27 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |