- Company Overview for AUTOMOTIVE PRODUCTS LIMITED (06809731)
- Filing history for AUTOMOTIVE PRODUCTS LIMITED (06809731)
- People for AUTOMOTIVE PRODUCTS LIMITED (06809731)
- More for AUTOMOTIVE PRODUCTS LIMITED (06809731)
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 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2012 | DS01 | Application to strike the company off the register | |
23 May 2012 | TM01 | Termination of appointment of Stephen Gawne as a director on 3 May 2012 | |
18 Jan 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-01-18
|
|
18 Jan 2012 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jul 2010 | TM01 | Termination of appointment of Eric Sachs as a director | |
04 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Stephen Gawne on 1 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Marc Cyril Milward on 1 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Eric Daniel Sachs on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Stephen Gawne on 29 September 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Eric Daniel Sachs on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Marc Cyril Milward on 1 October 2009 | |
02 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | AD02 | Register inspection address has been changed | |
22 Jun 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from endeavour drive basildon essex SS14 3WF | |
04 Feb 2009 | NEWINC | Incorporation |