- Company Overview for SPRINT AUTO LIMITED (04606415)
- Filing history for SPRINT AUTO LIMITED (04606415)
- People for SPRINT AUTO LIMITED (04606415)
- Insolvency for SPRINT AUTO LIMITED (04606415)
- More for SPRINT AUTO LIMITED (04606415)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2018 | |
23 Jan 2018 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2018 | |
15 Sep 2017 | TM01 | Termination of appointment of Rita Amritlal Patel as a director on 1 July 2016 | |
15 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2016 | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2015 | |
21 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
29 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2014 | |
15 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2014 | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
26 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
26 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 29 March 2012 | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | LIQ MISC OC | Court order insolvency:miscellaneous - replacement liquidator | |
28 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
26 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
19 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2010 | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off |