AUTO PRICE WINDSCREENS LIMITED

05223935
UNIT 5 HENNOCK ROAD NORTH MARSH BARTON TRADING ESTATE EXETER EX2 8NJ

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
15 Nov 2013 officers Appointment of director (Lisa Loretta Jones) 2 Buy now
15 Nov 2013 officers Appointment of director (Mr Thomas William Jones) 2 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Shirley Smith) 1 Buy now
15 Nov 2013 officers Termination of appointment of director (David Smith) 1 Buy now
15 Nov 2013 officers Termination of appointment of director (Shirley Smith) 1 Buy now
21 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2012 accounts Annual Accounts 9 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 officers Change of particulars for director (Mrs Shirley Ann Smith) 2 Buy now
12 Sep 2012 officers Change of particulars for director (Mr David Bruce Smith) 2 Buy now
12 Sep 2012 officers Change of particulars for secretary (Mrs Shirley Ann Smith) 1 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (David Bruce Smith) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Shirley Ann Smith) 2 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
05 Oct 2009 annual-return Annual Return 4 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
06 Oct 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
25 Jun 2008 accounts Annual Accounts 6 Buy now
03 Oct 2007 annual-return Return made up to 07/09/07; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 9 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2007 officers New director appointed 2 Buy now
11 Oct 2006 annual-return Return made up to 07/09/06; full list of members 6 Buy now
18 Apr 2006 accounts Annual Accounts 9 Buy now
24 Mar 2006 accounts Accounting reference date shortened from 30/09/05 to 31/08/05 1 Buy now
05 Oct 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: 29-31 moorland road burslem stoke on trent ST6 1DS 1 Buy now
06 Oct 2004 officers New secretary appointed 2 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
23 Sep 2004 capital Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Secretary resigned 1 Buy now
07 Sep 2004 incorporation Incorporation Company 20 Buy now