- Company Overview for AUTOMATIC ENGINEERING LIMITED (05102555)
- Filing history for AUTOMATIC ENGINEERING LIMITED (05102555)
- People for AUTOMATIC ENGINEERING LIMITED (05102555)
- Charges for AUTOMATIC ENGINEERING LIMITED (05102555)
- Insolvency for AUTOMATIC ENGINEERING LIMITED (05102555)
- More for AUTOMATIC ENGINEERING LIMITED (05102555)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2011 | |
24 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
24 Feb 2011 | LIQ MISC OC | Court order INSOLVENCY:Replacement of Liquidator ;- kt Potts replaces f p Devine 02/08/2010 | |
24 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AD01 | Registered office address changed from Full Sutton Industrial Estate Full Sutton Stamford Bridge York North Yorkshire YO41 1HS on 4 February 2010 | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2009 | 363a | Return made up to 15/04/09; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2008 | 363a | Return made up to 15/04/08; full list of members | |
24 Jan 2008 | 363s | Return made up to 15/04/07; no change of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 31 July 2005 | |
17 Jul 2006 | 363s | Return made up to 15/04/06; full list of members | |
11 Jun 2005 | 395 | Particulars of mortgage/charge | |
23 May 2005 | 287 | Registered office changed on 23/05/05 from: arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG | |
23 May 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/07/05 | |
13 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
13 May 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
25 Feb 2005 | 225 | Accounting reference date extended from 30/04/05 to 30/09/05 | |
25 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge |