- Company Overview for AUTOMOTIVE DEVELOPMENT HOLDING LIMITED (05350700)
- Filing history for AUTOMOTIVE DEVELOPMENT HOLDING LIMITED (05350700)
- People for AUTOMOTIVE DEVELOPMENT HOLDING LIMITED (05350700)
- More for AUTOMOTIVE DEVELOPMENT HOLDING LIMITED (05350700)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DS01 | Application to strike the company off the register | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | SH19 |
Statement of capital on 10 May 2013
|
|
10 May 2013 | CAP-SS | Solvency Statement dated 23/04/13 | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
06 Feb 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 6 February 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Miss Kelly Louise Sicheri as a director on 1 January 2012 | |
12 Jan 2012 | TM01 | Termination of appointment of Zoe Mcalister as a director on 1 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Miss Zoe Mcalister on 4 February 2011 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
02 Mar 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Aug 2009 | 288c | Director's Change of Particulars / zoe mcalister / 03/08/2009 / | |
03 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now: |