- Company Overview for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
- Filing history for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
- People for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
- Charges for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
- Insolvency for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
- More for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED (06870977)
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) |
---|---|---|---|
28 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Aug 2023 | AD01 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 7 August 2023 | |
07 Aug 2023 | LIQ02 | Statement of affairs | |
07 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | AP01 | Appointment of Mr Simon Brian Phillips as a director on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of David Paul Wilkinson as a director on 28 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
06 May 2022 | PSC07 | Cessation of Simon Phillips as a person with significant control on 23 December 2021 | |
06 May 2022 | PSC02 | Notification of Ct Automotive Group Plc as a person with significant control on 23 December 2021 | |
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
25 Mar 2021 | CH01 | Director's details changed for Ms Victoria Louise Thomas on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Ms Victoria Louise Thomas on 24 March 2021 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Aug 2019 | MA | Memorandum and Articles of Association | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr David Paul Wilkinson on 12 April 2019 |