- Company Overview for AYLESBURY AUTOTECH LIMITED (04348823)
- Filing history for AYLESBURY AUTOTECH LIMITED (04348823)
- People for AYLESBURY AUTOTECH LIMITED (04348823)
- More for AYLESBURY AUTOTECH LIMITED (04348823)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Unit 11 Osier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EB United Kingdom on 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from Unit 11 Osier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EV on 28 January 2011 | |
11 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Michael Trundell on 1 December 2009 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH03 | Secretary's details changed for Vivian Trundell on 1 October 2009 |