- Company Overview for AUTOXCHANGE LTD (07572813)
- Filing history for AUTOXCHANGE LTD (07572813)
- People for AUTOXCHANGE LTD (07572813)
- Charges for AUTOXCHANGE LTD (07572813)
- More for AUTOXCHANGE LTD (07572813)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2019 | CH03 | Secretary's details changed for Mr Clive Wilfred Johnson on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Joanne Johnson on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Clive Wilfred Johnson on 18 November 2019 | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 26 July 2017 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 27 July 2016 | |
27 Apr 2017 | AA01 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 28 July 2015 | |
05 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Apr 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 29 July 2014 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 29 July 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from Unit 31 33 Longbridge Lane Ascot Business Park Derby DE24 8UJ to 128 London Road Shardlow Derby DE72 2GP on 10 April 2015 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mrs Joanne Johnson on 19 April 2013 |