- Company Overview for AV MOTOR SPARES LIMITED (06388701)
- Filing history for AV MOTOR SPARES LIMITED (06388701)
- People for AV MOTOR SPARES LIMITED (06388701)
- Insolvency for AV MOTOR SPARES LIMITED (06388701)
- More for AV MOTOR SPARES LIMITED (06388701)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | AD01 | Registered office address changed from 48 Mill Street Armthorpe Doncaster South Yorkshire DN3 3DL on 24 July 2012 | |
04 Oct 2011 | AR01 |
Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2011 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | TM02 | Termination of appointment of Nathan Artley as a secretary | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2010 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Nicholas John Vanstone on 1 October 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Feb 2009 | 288b | Appointment Terminated Director nathan artley | |
29 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
09 Apr 2008 | 88(2) | Ad 03/10/07 gbp si 1@1=1 gbp ic 1/2 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: springfield house, south parade doncaster south yorkshire DN1 2EG | |
17 Oct 2007 | 288a | New secretary appointed;new director appointed | |
17 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | 288b | Secretary resigned |