- Company Overview for AUTOCLINIC SOUTHERN LIMITED (04532242)
- Filing history for AUTOCLINIC SOUTHERN LIMITED (04532242)
- People for AUTOCLINIC SOUTHERN LIMITED (04532242)
- More for AUTOCLINIC SOUTHERN LIMITED (04532242)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2013 | DS01 | Application to strike the company off the register | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Sam Alden on 10 November 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Sam Alden on 11 September 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Dec 2008 | 363a | Return made up to 04/09/08; full list of members | |
22 May 2008 | 288c | Secretary's Change of Particulars / zadia wartnaby / 16/05/2008 / Surname was: wartnaby, now: alden; HouseName/Number was: , now: 9; Street was: 84 allbrook hill, now: mount drive; Area was: allbrook, now: chandler ford; Post Code was: SO50 4LY, now: SO53 2PN | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 9 mount drive chandlers ford eastleigh hampshire SO53 2PN | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 84 lodge road portswood southampton hampshire SO14 6RG | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Sep 2007 | 363s | Return made up to 11/09/07; no change of members | |
09 May 2007 | 288a | New secretary appointed | |
09 May 2007 | 288c | Director's particulars changed | |
09 May 2007 | 288b | Secretary resigned | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |