- Company Overview for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
- Filing history for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
- People for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
- Charges for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
- Insolvency for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
- More for AUTOMATIC TUNING DEVELOPMENTS LIMITED (03205359)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2013 | |
17 Oct 2012 | AD01 | Registered office address changed from 125 Portway Wells Somerset BA5 2BR on 17 October 2012 | |
15 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2012 | AD01 | Registered office address changed from Springfield Exton Dulverton Somerset TA22 9LD on 19 April 2012 | |
03 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
05 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Richard John Whittall on 27 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Trevor Anthony Wilkinson on 27 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Nicholas John Whittall on 27 May 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Jennifer Jane Whittall on 26 May 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
22 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
22 Oct 2008 | 88(2) | Ad 09/10/08\gbp si 20@1=20\gbp ic 195/215\ | |
22 Oct 2008 | 88(2) | Ad 09/10/08\gbp si 6@1=6\gbp ic 189/195\ | |
05 Aug 2008 | 363a | Return made up to 30/05/08; full list of members | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
24 Aug 2007 | 363s | Return made up to 30/05/07; full list of members |