AUTOSAVE (BAMBER BRIDGE) LIMITED

06764097
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
03 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 May 2018 resolution Resolution 1 Buy now
30 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
30 Sep 2016 capital Return of Allotment of shares 6 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Nicholas Paul Ellison) 2 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 7 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for secretary (Bernadette Whittle) 1 Buy now
16 Dec 2009 officers Change of particulars for director (Nicholas Paul Ellison) 2 Buy now
13 Jan 2009 officers Director's change of particulars / nicholas bllison / 02/12/2008 1 Buy now
22 Dec 2008 officers Secretary appointed bernadette whittle 2 Buy now
15 Dec 2008 officers Director appointed nicholas paul bllison 2 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/12/2009 to 31/01/2010 1 Buy now
02 Dec 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
02 Dec 2008 officers Appointment terminated director elizabeth davies 1 Buy now
02 Dec 2008 incorporation Incorporation Company 13 Buy now