- Company Overview for AUTOMOBILE WORKSHOPS (1982) LIMITED (01670425)
- Filing history for AUTOMOBILE WORKSHOPS (1982) LIMITED (01670425)
- People for AUTOMOBILE WORKSHOPS (1982) LIMITED (01670425)
- More for AUTOMOBILE WORKSHOPS (1982) LIMITED (01670425)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Frederick Peter Davies as a director on 9 June 2018 | |
30 Jul 2018 | AP01 | Appointment of John Frederick Oscar Butcher as a director on 30 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM02 | Termination of appointment of Reno Munafo as a secretary on 31 March 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from The Coach House Ealing Green London W5 5ER England to The Coach House Ealing Green London W5 5ER on 16 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to The Coach House Ealing Green London W5 5ER on 16 July 2015 |