AUTOVIP STOCKING LIMITED

07180644
FIRECREST HOUSE MARKET FLAT LANE SCOTTON KNARESBOROUGH HG5 9JA

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 4 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 3 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Paul Martin Walker) 2 Buy now
01 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
13 Nov 2012 officers Termination of appointment of director (Jeremy Fenn) 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Change of particulars for director (Pail Walker) 2 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2010 capital Return of Allotment of shares 4 Buy now
29 Oct 2010 officers Appointment of director (Pail Walker) 3 Buy now
29 Oct 2010 officers Appointment of director (Mr Jeremy Mark Fenn) 3 Buy now
07 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Clifford Wing) 1 Buy now
06 Mar 2010 incorporation Incorporation Company 33 Buy now