Advanced company searchLink opens in new window

AUTOXSRE LIMITED

Company number 06316746

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)
10 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
26 Jul 2010 CH01 Director's details changed for Gurdip Gill on 18 July 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 18/07/09; full list of members
26 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Mar 2009 CERTNM Company name changed general car accessories LTD\certificate issued on 03/03/09
02 Mar 2009 287 Registered office changed on 02/03/2009 from 70 grestone ave handsworth wood birmingham westmiddlands B20 1AY
12 Feb 2009 287 Registered office changed on 12/02/2009 from 97 humber ave coventry west middlands CV1 2AU
12 Feb 2009 288b Appointment Terminated Director darminder johal
21 Nov 2008 288a Director appointed gurdip gill
07 Oct 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
07 Oct 2008 363a Return made up to 18/07/08; full list of members
18 Jul 2007 NEWINC Incorporation