- Company Overview for AUTOSTONE CHIP REPAIR LIMITED (06901717)
- Filing history for AUTOSTONE CHIP REPAIR LIMITED (06901717)
- People for AUTOSTONE CHIP REPAIR LIMITED (06901717)
- Charges for AUTOSTONE CHIP REPAIR LIMITED (06901717)
- More for AUTOSTONE CHIP REPAIR LIMITED (06901717)
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
|
|
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
|
|
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 |