- Company Overview for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
- Filing history for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
- People for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
- Charges for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
- Insolvency for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
- More for THE AUTOMATIC GEARBOX COMPANY LIMITED (05170720)
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) |
---|---|---|---|
07 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2014 | AD01 | Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW on 7 July 2014 | |
25 Nov 2013 | AD01 | Registered office address changed from Unit 2 Newlands Farm Ind. Units Hatton Fields Hilton Derby Derbyshire DE65 5GQ United Kingdom on 25 November 2013 | |
21 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
30 May 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
02 Aug 2012 | TM02 | Termination of appointment of William Jackson as a secretary | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
04 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Lee Norman Lucas on 30 June 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
26 Jun 2009 | AAMD | Amended accounts made up to 31 July 2008 | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 11A hill street rochdale lancashire OL16 1SR | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Jul 2008 | 363a | Return made up to 05/07/08; full list of members |