AUTOSAVE (STANDISH) LTD

04465142
15 MARKET STREET STANDISH WIGAN WN6 0HW

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2021 accounts Annual Accounts 8 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2020 accounts Annual Accounts 11 Buy now
13 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 11 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 11 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2017 accounts Annual Accounts 9 Buy now
12 Aug 2016 annual-return Annual Return 6 Buy now
12 Aug 2016 officers Change of particulars for director (David Vincent Boulton) 2 Buy now
07 Mar 2016 accounts Annual Accounts 8 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
06 Aug 2014 officers Termination of appointment of secretary (Alan Boulton) 1 Buy now
09 Jan 2014 accounts Annual Accounts 8 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 9 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (David Vincent Boulton) 2 Buy now
18 Dec 2009 accounts Annual Accounts 8 Buy now
24 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
19 Jun 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 7 Buy now
29 Jun 2007 annual-return Return made up to 19/06/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 7 Buy now
23 Jun 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
23 Nov 2005 accounts Annual Accounts 7 Buy now
28 Jun 2005 annual-return Return made up to 19/06/05; full list of members 6 Buy now
10 Dec 2004 accounts Annual Accounts 7 Buy now
13 Jul 2004 annual-return Return made up to 19/06/04; full list of members 6 Buy now
28 Oct 2003 capital Ad 21/06/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
28 Oct 2003 accounts Annual Accounts 6 Buy now
21 Aug 2003 accounts Accounting reference date extended from 30/06/03 to 31/08/03 1 Buy now
30 Jun 2003 annual-return Return made up to 19/06/03; full list of members 6 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH 1 Buy now
26 Jun 2002 officers Secretary resigned 1 Buy now
26 Jun 2002 officers Director resigned 1 Buy now
26 Jun 2002 officers New director appointed 2 Buy now
26 Jun 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 incorporation Incorporation Company 14 Buy now