Advanced company searchLink opens in new window

AUTO-DELTA LIMITED

Company number 01316434

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2010 DS01 Application to strike the company off the register
05 Mar 2010 3.6 Receiver's abstract of receipts and payments to 23 February 2010
05 Mar 2010 LQ02 Notice of ceasing to act as receiver or manager
05 Mar 2010 AD01 Registered office address changed from 11 st. James Square Manchester M2 6DN on 5 March 2010
03 Dec 2009 3.6 Receiver's abstract of receipts and payments to 26 October 2009
05 Feb 2009 3.10 Administrative Receiver's report
04 Nov 2008 287 Registered office changed on 04/11/2008 from c/o gp automotive LIMITED greenhill industrial estate birmingham road kidderminster worcestershire DY10 2RN
03 Nov 2008 405(1) Notice of appointment of receiver or manager
07 Oct 2008 288b Appointment Terminate, Director And Secretary Iris Audrey Hewins Logged Form
06 Oct 2008 288b Appointment Terminate, Director Graham Trevitt Logged Form
28 Aug 2008 288a Secretary appointed mr kenneth haughton giles
28 Aug 2008 288b Appointment Terminated Director graham trevitt
28 Aug 2008 288b Appointment Terminated Director iris hewins
28 Aug 2008 288b Appointment Terminated Secretary iris hewins
28 Aug 2008 288a Director appointed mr peter hardwick giles
28 Aug 2008 288a Director appointed mr kenneth haughton giles
13 Nov 2007 363a Return made up to 30/10/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
12 Jul 2007 288c Secretary's particulars changed;director's particulars changed
04 Jun 2007 288c Director's particulars changed
08 Nov 2006 363s Return made up to 30/10/06; full list of members
11 Oct 2006 AA Full accounts made up to 31 December 2005
15 Jul 2006 403a Declaration of satisfaction of mortgage/charge