Advanced company searchLink opens in new window

AUTOMOTIVE HOLDINGS LIMITED

Company number 06755619

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2011 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 7 April 2011
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2011 DS01 Application to strike the company off the register
02 Feb 2011 AP01 Appointment of Debra Jane Jowett as a director
02 Feb 2011 TM01 Termination of appointment of Russell Treasure as a director
04 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-04
  • GBP 550
11 Oct 2010 TM01 Termination of appointment of David Garnett as a director
04 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
13 May 2010 AD01 Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010
14 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for David John Garnett on 14 December 2009
26 Nov 2009 TM01 Termination of appointment of Mark Hadley as a director
06 Nov 2009 TM01 Termination of appointment of Christopher Regan as a director
07 Apr 2009 288a Director appointed christopher regan
06 Apr 2009 288a Director appointed david john garnett
06 Apr 2009 288a Director appointed mark hadley
27 Mar 2009 88(2) Ad 18/03/09 gbp si 549@1=549 gbp ic 1/550
03 Feb 2009 CERTNM Company name changed watermoor LIMITED\certificate issued on 04/02/09
28 Jan 2009 288a Director appointed russell treasure
25 Nov 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
25 Nov 2008 288b Appointment Terminated Director barbara kahan
25 Nov 2008 287 Registered office changed on 25/11/2008 from 788-790 finchley road london NW11 7TJ
21 Nov 2008 NEWINC Incorporation