- Company Overview for AUTO BEST BUY LIMITED (05699779)
- Filing history for AUTO BEST BUY LIMITED (05699779)
- People for AUTO BEST BUY LIMITED (05699779)
- More for AUTO BEST BUY LIMITED (05699779)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2013 | DS01 | Application to strike the company off the register | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Feb 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
27 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for James Douglas Campbell on 10 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Robert John Campbell on 10 February 2011 | |
08 Sep 2010 | AD01 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 8 September 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
19 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
26 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
21 Nov 2008 | 225 | Accounting reference date extended from 06/02/2008 to 31/05/2008 | |
20 Nov 2008 | 288c | Director and Secretary's Change of Particulars / robert campbell / 10/09/2008 / HouseName/Number was: , now: 5; Street was: 4 clovelly place, now: castle view; Area was: ponteland, now: ; Post Town was: newcastle upon tyne, now: horsley; Region was: tyne & wear, now: northumberland; Post Code was: NE20 9JD, now: NE15 0AG; Country was: , now: united | |
15 May 2008 | 363a | Return made up to 06/02/08; full list of members | |
05 Dec 2007 | AA | Total exemption full accounts made up to 6 February 2007 | |
05 Dec 2007 | 225 | Accounting reference date shortened from 28/02/07 to 06/02/07 | |
29 Mar 2007 | 363a | Return made up to 06/02/07; full list of members | |
22 Nov 2006 | 288b | Director resigned | |
22 Nov 2006 | 288b | Director resigned | |
11 May 2006 | 288a | New director appointed |