Advanced company searchLink opens in new window

AUTOMOBILE WORKSHOPS (1982) LIMITED

Company number 01670425

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)
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
  • GBP 2
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
  • GBP 2
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