Advanced company searchLink opens in new window

AUTOTREND (HOLDINGS) LIMITED

Company number 00703825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 February 2015
11 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Dec 2013 AD01 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS12 2BS on 13 December 2013
12 Dec 2013 4.68 Liquidators' statement of receipts and payments to 3 December 2013
25 May 2013 LIQ MISC RES Resolution insolvency:distribution in specie
25 May 2013 LIQ MISC RES Resolution insolvency:distribution in specie
25 May 2013 LIQ MISC RES Resolution insolvency:distribution in specie
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 4.70 Declaration of solvency
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 5,289
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 Jun 2011 CH01 Director's details changed for Melanie Johnstone on 1 January 2011
18 Jun 2011 TM01 Termination of appointment of Anthony Watts as a director
18 Jun 2011 TM02 Termination of appointment of Anthony Watts as a secretary
27 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Roberta Watts on 11 May 2010
04 Jun 2010 CH01 Director's details changed for Mrs Fiona Berry on 11 May 2010
22 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Jun 2009 363a Return made up to 15/05/09; full list of members