Advanced company searchLink opens in new window

AUTOCLASSIC LIMITED

Company number 07080748

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
03 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99
01 May 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99
23 Apr 2014 TM01 Termination of appointment of Jeffery King as a director
07 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99
24 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 CH01 Director's details changed for Mr Graham Ian King on 16 May 2012
23 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Jeffrey Gregory King on 14 May 2010
22 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
11 Dec 2009 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 December 2009
11 Dec 2009 AP01 Appointment of Mr Graham Ian King as a director
11 Dec 2009 TM01 Termination of appointment of John Cowdry as a director
11 Dec 2009 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
11 Dec 2009 AP01 Appointment of Susan Janet Palmer King as a director
11 Dec 2009 AP01 Appointment of Jeffrey Gregory King as a director