- Company Overview for AUTOBODY TECHNIC LIMITED (07006044)
- Filing history for AUTOBODY TECHNIC LIMITED (07006044)
- People for AUTOBODY TECHNIC LIMITED (07006044)
- Charges for AUTOBODY TECHNIC LIMITED (07006044)
- More for AUTOBODY TECHNIC LIMITED (07006044)
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) |
---|---|---|---|
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Narinder Singh Golhar on 1 September 2017 | |
08 Nov 2017 | PSC01 | Notification of Narinder Singh Golhar as a person with significant control on 1 September 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Gurpreet Singh Golhar on 3 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
20 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Gurpreet Singh Golhar on 1 September 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Narinder Singh Golhar on 24 October 2011 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |