- Company Overview for AUTOMOTIVE COMPONENT DISTRIBUTORS LTD (SC476703)
- Filing history for AUTOMOTIVE COMPONENT DISTRIBUTORS LTD (SC476703)
- People for AUTOMOTIVE COMPONENT DISTRIBUTORS LTD (SC476703)
- More for AUTOMOTIVE COMPONENT DISTRIBUTORS LTD (SC476703)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | TM01 | Termination of appointment of a director | |
23 Feb 2018 | PSC07 | Cessation of Scott Edmond as a person with significant control on 21 June 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Scott Edmond as a director on 21 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
01 Mar 2016 | AD01 | Registered office address changed from 41B Queens Road Aberdeen AB15 4ZN to Unit 3 Mile-End Lane Aberdeen AB15 5LD on 1 March 2016 | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
06 May 2014 | CERTNM |
Company name changed automotive component distributers LTD\certificate issued on 06/05/14
|
|
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|