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)
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
  • ANNOTATION A second filed AR01 was registered on 09/03/2012
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