- Company Overview for MULGARI AUTOMOTIVE LIMITED (07481383)
- Filing history for MULGARI AUTOMOTIVE LIMITED (07481383)
- People for MULGARI AUTOMOTIVE LIMITED (07481383)
- Insolvency for MULGARI AUTOMOTIVE LIMITED (07481383)
- More for MULGARI AUTOMOTIVE LIMITED (07481383)
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
|
|
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
|