- Company Overview for ALDERLEY AUTOCENTRE LTD (05843963)
- Filing history for ALDERLEY AUTOCENTRE LTD (05843963)
- People for ALDERLEY AUTOCENTRE LTD (05843963)
- More for ALDERLEY AUTOCENTRE LTD (05843963)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD04 | Register(s) moved to registered office address | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY on 31 March 2014 | |
22 Oct 2013 | TM02 | Termination of appointment of a secretary | |
22 Oct 2013 | TM01 | Termination of appointment of Wayne Bowling as a director | |
22 Oct 2013 | TM02 | Termination of appointment of Wayne Bowling as a secretary | |
30 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
24 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jan 2013 | AP01 | Appointment of Miss Carly Lucinda Calvert as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Heath Bowling as a director | |
27 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2010 | CH01 | Director's details changed for Mr Heath Noel Bowling on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Wayne Bowling on 1 October 2009 | |
22 Jun 2010 | AD02 | Register inspection address has been changed | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |