- Company Overview for AUTOMANIA TRAILER SALES LIMITED (10229567)
- Filing history for AUTOMANIA TRAILER SALES LIMITED (10229567)
- People for AUTOMANIA TRAILER SALES LIMITED (10229567)
- More for AUTOMANIA TRAILER SALES LIMITED (10229567)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Paul Frederick Mcgerty on 6 October 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Richard Holmes on 6 October 2017 | |
25 Jul 2018 | CH01 | Director's details changed for Mrs Laura Holmes on 6 October 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
06 Oct 2017 | AD01 | Registered office address changed from 8 Steyning Way Hounslow TW4 6DL England to Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL on 6 October 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Jul 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 November 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|