Advanced company searchLink opens in new window

AUTO BEST BUY LIMITED

Company number 05699779

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)
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
  • GBP 1
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