Advanced company searchLink opens in new window

AUTOSTONE CHIP REPAIR LIMITED

Company number 06901717

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
25 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1,000
25 Jun 2012 AD01 Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 25 June 2012
24 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 TM01 Termination of appointment of William English as a director
28 Jul 2010 AD01 Registered office address changed from 162B High Street Stevenage Hertfordshire SG1 3LL England on 28 July 2010
28 Jul 2010 TM02 Termination of appointment of Lynn Davis as a secretary
28 Jul 2010 TM01 Termination of appointment of Jeffrey Betts as a director
28 May 2010 AA01 Current accounting period extended from 31 May 2010 to 30 September 2010
25 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Mar 2010 AP01 Appointment of Mr Jeffrey Betts as a director
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
28 Jan 2010 CH01 Director's details changed for Mr Mark Leslie Davis on 3 January 2010
28 Jan 2010 TM01 Termination of appointment of Lynn Davis as a director
03 Jan 2010 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 3 January 2010
03 Jan 2010 AP01 Appointment of Mr William English as a director
08 Nov 2009 AD01 Registered office address changed from 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS on 8 November 2009
13 Oct 2009 AP01 Appointment of Mr Mark Leslie Davis as a director
12 Oct 2009 TM01 Termination of appointment of Iris Davis as a director
22 Jul 2009 287 Registered office changed on 22/07/2009 from 24 brookside road oxhey watford hertfordshire WD194BP united kingdom
11 May 2009 NEWINC Incorporation