Advanced company searchLink opens in new window

AUTOMOTION MIDDLESEX LIMITED

Company number 06618781

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
31 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
12 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Terry Rodell on 1 October 2009
16 Jun 2010 CH03 Secretary's details changed for Mr Terry Rodell on 1 October 2009
02 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Feb 2010 AD01 Registered office address changed from 70 High Street Sunninghill Ascot Berkshire SL5 9NN on 1 February 2010
16 Sep 2009 363a Return made up to 12/06/09; full list of members
14 Sep 2009 288b Appointment Terminated Director glen rawlings
14 Sep 2009 288a Secretary appointed mr terry rodell
14 Sep 2009 288a Director appointed mr terry rodell
14 Sep 2009 288b Appointment Terminated Secretary abacus consultancy LIMITED
03 Sep 2009 CERTNM Company name changed gresham finance (ascot) LIMITED\certificate issued on 04/09/09
12 Jun 2008 NEWINC Incorporation