- Company Overview for AUTOCAL HOLDINGS LIMITED (06415053)
- Filing history for AUTOCAL HOLDINGS LIMITED (06415053)
- People for AUTOCAL HOLDINGS LIMITED (06415053)
- More for AUTOCAL HOLDINGS LIMITED (06415053)
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
|
|
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
|
|
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
|
|
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 |