Advanced company searchLink opens in new window

AYLESBURY MAZDA LIMITED

Company number 01193038

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)
06 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2010 2.24B Administrator's progress report to 26 August 2010
06 Sep 2010 2.35B Notice of move from Administration to Dissolution on 26 August 2010
12 Apr 2010 2.24B Administrator's progress report to 1 March 2010
14 Jan 2010 2.16B Statement of affairs with form 2.14B
17 Nov 2009 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 17 November 2009
06 Nov 2009 2.17B Statement of administrator's proposal
16 Sep 2009 287 Registered office changed on 16/09/2009 from regency house 33 wood street barnet herts EN5 4BE
11 Sep 2009 2.12B Appointment of an administrator
08 Jun 2009 288b Appointment Terminated Director stephen milton
01 Sep 2008 AA Full accounts made up to 31 October 2007
11 Jul 2008 363a Return made up to 14/06/08; full list of members
01 May 2008 363a Return made up to 04/02/08; full list of members
05 Sep 2007 AA Full accounts made up to 31 October 2006
11 Jul 2007 363a Return made up to 14/06/07; full list of members
10 Jul 2006 363a Return made up to 14/06/06; full list of members
20 Mar 2006 AA Full accounts made up to 31 October 2005
04 Nov 2005 AA Full accounts made up to 31 October 2004
08 Aug 2005 363a Return made up to 14/06/05; full list of members
29 Jul 2004 AA Full accounts made up to 31 October 2003
15 Jul 2004 363a Return made up to 14/06/04; full list of members
31 Aug 2003 363a Return made up to 14/06/03; full list of members
22 Jan 2003 AA Full accounts made up to 31 October 2002
21 Nov 2002 395 Particulars of mortgage/charge
21 Nov 2002 395 Particulars of mortgage/charge