Advanced company searchLink opens in new window

AUTO ASSIST CAR HIRE LIMITED

Company number 06977941

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)
03 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 5 July 2024
20 Jul 2023 AD01 Registered office address changed from 1a Seddon Place Skelmersdale Lancashire WN8 8EB to 7 Smithford Walk Liverpool L35 1SF on 20 July 2023
20 Jul 2023 LIQ02 Statement of affairs
20 Jul 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 October 2020
10 Sep 2020 AA Micro company accounts made up to 31 October 2019
09 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
16 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
21 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
20 May 2017 AA Total exemption small company accounts made up to 31 October 2016
09 May 2017 TM01 Termination of appointment of Michael Baird as a director on 8 July 2016
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Sep 2014 CH01 Director's details changed for John William Holder on 17 September 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 AD01 Registered office address changed from 165 Burscough Street Ormskirk Lancashire L39 2EP United Kingdom to 1a Seddon Place Skelmersdale Lancashire WN8 8EB on 31 July 2014