- Company Overview for AUTO FUEL FIX LIMITED (06995809)
- Filing history for AUTO FUEL FIX LIMITED (06995809)
- People for AUTO FUEL FIX LIMITED (06995809)
- Insolvency for AUTO FUEL FIX LIMITED (06995809)
- More for AUTO FUEL FIX LIMITED (06995809)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2017 | AD01 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 | |
22 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 May 2017 | CH01 | Director's details changed for Mr Bruce Compton on 16 May 2017 | |
31 Mar 2017 | 2.24B | Administrator's progress report to 6 March 2017 | |
24 Nov 2016 | 2.23B | Result of meeting of creditors | |
07 Nov 2016 | 2.17B | Statement of administrator's proposal | |
04 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
28 Sep 2016 | AD01 | Registered office address changed from St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to 17 st Anns Square Manchester M2 7PW on 28 September 2016 | |
20 Sep 2016 | 2.12B | Appointment of an administrator | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
23 Aug 2016 | CH01 | Director's details changed for Mr Bruce Compton on 1 December 2015 | |
17 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
17 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Nov 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 July 2015 | |
30 Oct 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
03 Jul 2014 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 3 July 2014 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Bruce Compton on 1 August 2013 |