- Company Overview for AUTOMATE WHEEL COVERS LIMITED (04705352)
- Filing history for AUTOMATE WHEEL COVERS LIMITED (04705352)
- People for AUTOMATE WHEEL COVERS LIMITED (04705352)
- Charges for AUTOMATE WHEEL COVERS LIMITED (04705352)
- Insolvency for AUTOMATE WHEEL COVERS LIMITED (04705352)
- More for AUTOMATE WHEEL COVERS LIMITED (04705352)
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) |
---|---|---|---|
23 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2017 | AM23 | Notice of move from Administration to Dissolution | |
04 Apr 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
04 Apr 2017 | 2.38B | Notice of resignation of an administrator | |
28 Feb 2017 | 2.24B | Administrator's progress report to 17 January 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 December 2016 | |
10 Oct 2016 | F2.18 | Notice of deemed approval of proposals | |
20 Sep 2016 | 2.17B | Statement of administrator's proposal | |
12 Aug 2016 | AD01 | Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT England to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 12 August 2016 | |
29 Jul 2016 | 2.12B | Appointment of an administrator | |
12 May 2016 | AP01 | Appointment of Mr John Thomas Hanbury as a director on 10 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Les Stephen Mason as a director on 10 May 2016 | |
12 May 2016 | TM02 | Termination of appointment of Leslie Mason as a secretary on 10 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 6 April 2016 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
26 Aug 2015 | AD01 | Registered office address changed from 7 Dene Hill Baildon Shipley West Yorkshire BD17 5BA England to Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 26 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Leslie Stephen Mason on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 7 Dene Hill Baildon Shipley West Yorkshire BD17 5BA on 10 August 2015 | |
11 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | TM01 | Termination of appointment of Michael Graham Holmes as a director on 27 October 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 24 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |