Advanced company searchLink opens in new window

AUTOCAL HOLDINGS LIMITED

Company number 06415053

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
02 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 July 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 TM01 Termination of appointment of Michael James Wardell as a director on 22 May 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 900,000
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 900,000
05 Mar 2015 AD01 Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 900,000
07 May 2014 TM02 Termination of appointment of Michael Jeffery as a secretary
07 May 2014 CH01 Director's details changed for Mr Clive Stewart Maudsley on 1 May 2013
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AP01 Appointment of Mr Michael James Wardell as a director
13 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
30 May 2013 AD01 Registered office address changed from 5 Digby Drive Melton Mowbray Leicester Leicestershire LE13 0RQ England on 30 May 2013
23 Apr 2013 TM01 Termination of appointment of Neil Jeffery as a director
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2013 AR01 Annual return made up to 22 March 2013 no member list