- Company Overview for AUTO VEHICLE SPECIALISTS LIMITED (04669704)
- Filing history for AUTO VEHICLE SPECIALISTS LIMITED (04669704)
- People for AUTO VEHICLE SPECIALISTS LIMITED (04669704)
- Charges for AUTO VEHICLE SPECIALISTS LIMITED (04669704)
- More for AUTO VEHICLE SPECIALISTS LIMITED (04669704)
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) |
---|---|---|---|
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | SH08 | Change of share class name or designation | |
20 Jul 2016 | SH03 | Purchase of own shares. | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
17 Jul 2012 | CERTNM |
Company name changed m gosling LIMITED\certificate issued on 17/07/12
|
|
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | CONNOT | Change of name notice | |
14 Jun 2012 | NM03 | Notice confirming satisfaction of the conditional resolution for change of name | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 209 Foley Industrial Estate Lisle Avenue Kidderminster Worcestershire DY11 7DH United Kingdom on 11 January 2012 | |
21 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
25 Feb 2010 | AD01 | Registered office address changed from 209 Foley Industrial Estate Liste Avenue Kidderminster Worcestershire DY11 7DH on 25 February 2010 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |