- Company Overview for AUTO BODIES LIMITED (04259441)
- Filing history for AUTO BODIES LIMITED (04259441)
- People for AUTO BODIES LIMITED (04259441)
- More for AUTO BODIES LIMITED (04259441)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2012 | TM01 | Termination of appointment of Terence Roy Ward as a director on 30 November 2012 | |
11 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Nov 2012 | AP01 | Appointment of Mr Terence Roy Ward as a director on 8 November 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Lorraine Elizabeth Peet as a director on 8 November 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Philip Graham Peet as a director on 8 November 2012 | |
08 Nov 2012 | TM02 | Termination of appointment of Terence Roy Ward as a secretary on 8 November 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
19 Jul 2012 | AP03 | Appointment of Terence Roy Ward as a secretary on 19 July 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Units 7 & 8 Eastmead Industrial Estate Lavant Chichester West Sussex PO18 0DB United Kingdom on 27 June 2012 | |
26 Jun 2012 | AP01 | Appointment of Lorraine Elizabeth Peet as a director on 26 June 2012 | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from Pine Tops, Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT on 18 July 2011 | |
28 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Philip Graham Peet on 1 July 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Feb 2009 | 288b | Appointment Terminated Secretary terence ward | |
10 Sep 2008 | 363a | Return made up to 26/07/08; full list of members | |
10 Sep 2008 | 288c | Director's Change of Particulars / philip peet / 01/08/2008 / HouseName/Number was: , now: 46; Street was: 16 willow court fishbourne road east, now: maybush drive; Area was: , now: chidham; Post Code was: PO19 3HL, now: PO18 8SS; Country was: , now: united kingdom | |
05 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |