AUTOMOTIVE CLEANING CHEMICALS LTD

01873880
11TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG

Documents

Documents
Date Category Description Pages
21 Aug 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
23 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
15 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Mar 2024 resolution Resolution 1 Buy now
04 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2024 officers Termination of appointment of director (Mohammed Kaleem) 1 Buy now
04 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2024 officers Appointment of director (Mr Adam Webb) 2 Buy now
04 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2023 officers Termination of appointment of director (Christopher Peter Waller) 1 Buy now
27 Jun 2023 officers Appointment of director (Mr Mohammed Kaleem) 2 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 accounts Annual Accounts 9 Buy now
23 Oct 2020 mortgage Registration of a charge 25 Buy now
22 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 18 Buy now
03 Jan 2020 accounts Annual Accounts 18 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 31 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 30 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 30 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 30 Buy now
01 Aug 2014 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 30 Buy now
28 Aug 2013 accounts Annual Accounts 30 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 officers Change of particulars for director (Christopher Peter Waller) 2 Buy now
24 Jul 2012 accounts Annual Accounts 30 Buy now
18 Jul 2012 officers Termination of appointment of director (Thomas Stewing) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Uwe Lohmann) 1 Buy now
28 Feb 2012 officers Termination of appointment of director (Holger Mochmann) 1 Buy now
02 Jan 2012 accounts Annual Accounts 29 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 officers Appointment of director (Holger Mochmann) 3 Buy now
02 Aug 2011 officers Appointment of director (Uwe Lohmann) 3 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Peter Best) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Peter Best) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Joachim Roeser) 2 Buy now
01 Mar 2011 officers Appointment of director (Thomas Stewing) 3 Buy now
10 Dec 2010 resolution Resolution 10 Buy now
10 Dec 2010 resolution Resolution 1 Buy now
22 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2010 accounts Annual Accounts 28 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
04 Aug 2010 officers Change of particulars for director (Christopher Peter Waller) 2 Buy now
30 Nov 2009 officers Termination of appointment of director (Andrew Bunn) 1 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
25 Aug 2009 accounts Annual Accounts 27 Buy now
06 Oct 2008 resolution Resolution 1 Buy now
04 Sep 2008 accounts Annual Accounts 26 Buy now
18 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
27 Dec 2007 accounts Annual Accounts 21 Buy now
15 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
07 Nov 2006 accounts Annual Accounts 21 Buy now
04 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 16 Buy now
03 Aug 2005 annual-return Return made up to 01/08/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 11 Buy now
02 Sep 2004 annual-return Return made up to 01/08/04; full list of members 8 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD 1 Buy now
18 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
18 Sep 2003 accounts Annual Accounts 11 Buy now
23 Aug 2003 annual-return Return made up to 01/08/03; full list of members 8 Buy now
22 Jan 2003 accounts Annual Accounts 11 Buy now
29 Aug 2002 annual-return Return made up to 05/08/02; full list of members 8 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN 1 Buy now
13 Dec 2001 accounts Annual Accounts 11 Buy now
08 Oct 2001 address Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB 1 Buy now
12 Sep 2001 annual-return Return made up to 18/08/01; full list of members 7 Buy now
18 Jan 2001 accounts Annual Accounts 10 Buy now
22 Aug 2000 annual-return Return made up to 18/08/00; full list of members 7 Buy now