- Company Overview for AUTOS 4 U (MACCLESFIELD) LIMITED (07903498)
- Filing history for AUTOS 4 U (MACCLESFIELD) LIMITED (07903498)
- People for AUTOS 4 U (MACCLESFIELD) LIMITED (07903498)
- More for AUTOS 4 U (MACCLESFIELD) LIMITED (07903498)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2013 | DS01 | Application to strike the company off the register | |
19 Feb 2013 | AR01 |
Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
18 Feb 2013 | TM01 | Termination of appointment of Michael John Welsby as a director on 11 January 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Thomas Welsby as a director on 11 January 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Michael John Welsby as a director on 2 January 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Christopher Munro as a director on 11 January 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Unit 2-4 Saville Street Macclesfield Cheshire SK11 7LQ United Kingdom on 18 February 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from 88 Great King Street Macclesfield SK11 6PW United Kingdom on 30 October 2012 | |
11 Apr 2012 | AP01 | Appointment of Christopher Munro as a director on 26 March 2012 | |
05 Apr 2012 | TM01 | Termination of appointment of Michael John Welsby as a director on 27 March 2012 | |
10 Jan 2012 | NEWINC |
Incorporation
|