Advanced company searchLink opens in new window

MULGARI AUTOMOTIVE LIMITED

Company number 07481383

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 AM10 Administrator's progress report
15 Dec 2020 AM23 Notice of move from Administration to Dissolution
01 Sep 2020 AM10 Administrator's progress report
27 Feb 2020 AM10 Administrator's progress report
03 Dec 2019 AM19 Notice of extension of period of Administration
16 Aug 2019 AM10 Administrator's progress report
06 Jun 2019 AM02 Statement of affairs with form AM02SOA
23 May 2019 AM03 Statement of administrator's proposal
02 Apr 2019 AM07 Result of meeting of creditors
15 Feb 2019 AD01 Registered office address changed from Quadring Garage Bagshot Road Bracknell Berkshire RG12 0SH England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 15 February 2019
12 Feb 2019 AM01 Appointment of an administrator
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 TM01 Termination of appointment of Michael Hobbs as a director on 14 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Aug 2016 AD01 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford SO53 2DR to Quadring Garage Bagshot Road Bracknell Berkshire RG12 0SH on 2 August 2016
14 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name