Advanced company searchLink opens in new window

AUTOMOBILE WORKS IMPORT AND EXPORT CO., LTD.

Company number 07869330

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 500,000
15 Nov 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 15 November 2015
15 Nov 2015 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 9 November 2015
15 Nov 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 9 November 2015
01 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500,000
25 Nov 2014 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 November 2014
25 Nov 2014 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 November 2014
25 Nov 2014 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 9 November 2014
01 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 500,000
01 May 2013 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013
09 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Dec 2012 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 13 December 2012
11 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
11 Nov 2012 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2012
02 Dec 2011 NEWINC Incorporation