- Company Overview for AUTOMOTIVE HOLDINGS LIMITED (06755619)
- Filing history for AUTOMOTIVE HOLDINGS LIMITED (06755619)
- People for AUTOMOTIVE HOLDINGS LIMITED (06755619)
- Charges for AUTOMOTIVE HOLDINGS LIMITED (06755619)
- More for AUTOMOTIVE HOLDINGS LIMITED (06755619)
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
|
|
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 |