- Company Overview for AUTOCHARTER LIMITED (07074024)
- Filing history for AUTOCHARTER LIMITED (07074024)
- People for AUTOCHARTER LIMITED (07074024)
- Charges for AUTOCHARTER LIMITED (07074024)
- More for AUTOCHARTER LIMITED (07074024)
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) |
---|---|---|---|
27 Apr 2018 | MR01 | Registration of charge 070740240003, created on 23 April 2018 | |
26 Apr 2018 | MR01 | Registration of charge 070740240001, created on 23 April 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Feb 2018 | PSC05 | Change of details for Sun Organisation Plc as a person with significant control on 2 February 2018 | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
03 Jan 2017 | AP01 | Appointment of Mr Paul Robert Jacques as a director on 9 December 2016 | |
02 Jan 2017 | TM01 | Termination of appointment of Jason Mark Saunders as a director on 9 December 2016 | |
02 Jan 2017 | AD01 | Registered office address changed from Eagle House Lamberts Road Tunbridge Wells Kent TN2 3EH to React House Spedding Road Fenton Industrial Estate Stoke-on-Trent ST4 2st on 2 January 2017 | |
02 Jan 2017 | AP01 | Appointment of Mr David Bertram Barlow as a director on 9 December 2016 | |
02 Jan 2017 | TM01 | Termination of appointment of David Keith Saunders as a director on 9 December 2016 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders |