Advanced company searchLink opens in new window

AUTOMASTER NO3 LTD

Company number 05249718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2009 DS01 Application to strike the company off the register
26 Nov 2009 TM02 Termination of appointment of Adp Secretaries Limited as a secretary
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 AD02 Register inspection address has been changed
21 Sep 2009 AA Accounts made up to 31 December 2008
29 Jun 2009 363a Return made up to 22/05/09; full list of members
29 Jun 2009 353 Location of register of members
26 Mar 2009 288b Appointment Terminated Director and Secretary barry monahan
25 Mar 2009 288b Appointment Terminated Director william hill
16 Mar 2009 225 Accounting reference date extended from 31/12/2009 to 30/06/2010 Alignment with Parent or Subsidiary
16 Mar 2009 287 Registered office changed on 16/03/2009 from centaur house, ancells road fleet hampshire GU51 2UJ
16 Mar 2009 288a Secretary appointed adp secretaries LIMITED
16 Mar 2009 288a Director appointed ties armand overeinder
30 Oct 2008 AA Accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 22/05/08; full list of members
04 Oct 2007 AA Accounts made up to 31 December 2006
17 Jul 2007 287 Registered office changed on 17/07/07 from: northcote house, 115-117 fleet road, fleet hampshire GU51 3PD
30 May 2007 363a Return made up to 22/05/07; full list of members
11 May 2007 288b Director resigned
09 May 2007 288a New director appointed
15 Feb 2007 288b Director resigned
10 Oct 2006 363a Return made up to 30/09/06; full list of members
10 Oct 2006 288c Director's particulars changed