- Company Overview for AUTO ASSIST CAR HIRE LIMITED (06977941)
- Filing history for AUTO ASSIST CAR HIRE LIMITED (06977941)
- People for AUTO ASSIST CAR HIRE LIMITED (06977941)
- Insolvency for AUTO ASSIST CAR HIRE LIMITED (06977941)
- More for AUTO ASSIST CAR HIRE LIMITED (06977941)
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
|
|
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
|
|
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
|
|
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 |