AUTOCAL HOLDINGS LIMITED

06415053
THE EXCHANGE 5 BANK STREET BURY BL9 0DN

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
24 May 2017 officers Termination of appointment of director (Michael James Wardell) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Termination of appointment of secretary (Michael Jeffery) 1 Buy now
07 May 2014 officers Change of particulars for director (Mr Clive Stewart Maudsley) 2 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 officers Appointment of director (Mr Michael James Wardell) 2 Buy now
13 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Neil Jeffery) 2 Buy now
13 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2013 annual-return Annual Return 14 Buy now
26 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Jun 2012 accounts Annual Accounts 7 Buy now
22 Mar 2012 officers Appointment of director (Mr Clive Stewart Maudsley) 2 Buy now
09 Mar 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
01 Jul 2011 officers Termination of appointment of director (Anthony Bird) 2 Buy now
27 Jun 2011 accounts Annual Accounts 7 Buy now
01 Apr 2011 officers Change of particulars for director (Mr Neil Barry Jeffery) 2 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 accounts Annual Accounts 9 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Neil Barry Jeffery) 2 Buy now
20 Aug 2009 miscellaneous Statement Of Affairs 6 Buy now
20 Aug 2009 capital Ad 15/04/09\gbp si 450000@1=450000\gbp ic 450000/900000\ 2 Buy now
18 Aug 2009 accounts Annual Accounts 1 Buy now
18 Aug 2009 annual-return Return made up to 01/11/08; full list of members 7 Buy now
18 Aug 2009 officers Appointment terminated secretary kathryn jeffery 1 Buy now
18 Aug 2009 officers Director appointed neil barry jeffery 2 Buy now
18 Aug 2009 officers Secretary appointed michael jeffery 2 Buy now
18 Aug 2009 officers Director appointed anthony ian bird 2 Buy now
18 Aug 2009 officers Secretary appointed kathryn paula jeffery 2 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 50 main street queniborough leicester leicestershire LE7 3DA 1 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 50 main street, queensborough leicester leicestershire LE7 3DA 1 Buy now
18 Aug 2009 capital Ad 15/04/09\gbp si 449999@1=449999\gbp ic 1/450000\ 2 Buy now
12 Aug 2009 restoration Restoration Order Of Court 2 Buy now
12 May 2009 gazette Gazette Dissolved Compulsary 1 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
27 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
27 May 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
01 Nov 2007 incorporation Incorporation Company 12 Buy now