- 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) |
---|---|---|---|
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Mar 2012 | AP01 | Appointment of Mr Clive Stewart Maudsley as a director | |
09 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 | |
23 Jan 2012 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
|
|
01 Jul 2011 | TM01 | Termination of appointment of Anthony Bird as a director | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Neil Barry Jeffery on 30 March 2011 | |
01 Apr 2011 | AD01 | Registered office address changed from Unit 2 Feldspar Close the Warrens Industrial Park Enderby Leicester Leicestershire LE9 5SD on 1 April 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Dec 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Mr Neil Barry Jeffery on 9 December 2009 | |
20 Aug 2009 | SA | Statement of affairs | |
20 Aug 2009 | 88(2) | Ad 15/04/09\gbp si 450000@1=450000\gbp ic 450000/900000\ | |
18 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
18 Aug 2009 | 363a | Return made up to 01/11/08; full list of members | |
18 Aug 2009 | 288b | Appointment terminated secretary kathryn jeffery | |
18 Aug 2009 | 288a | Director appointed neil barry jeffery | |
18 Aug 2009 | 288a | Secretary appointed michael jeffery | |
18 Aug 2009 | 288a | Director appointed anthony ian bird | |
18 Aug 2009 | 288a | Secretary appointed kathryn paula jeffery | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 50 main street queniborough leicester leicestershire LE7 3DA | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 50 main street, queensborough leicester leicestershire LE7 3DA |