- Company Overview for AUTOMARKET LIMITED (02710989)
- Filing history for AUTOMARKET LIMITED (02710989)
- People for AUTOMARKET LIMITED (02710989)
- Charges for AUTOMARKET LIMITED (02710989)
- Insolvency for AUTOMARKET LIMITED (02710989)
- More for AUTOMARKET LIMITED (02710989)
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) |
---|---|---|---|
26 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2013 | |
08 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2012 | AD01 | Registered office address changed from Rear of 138 High Street Barnet Hertfordshire EN5 5XQ on 9 October 2012 | |
08 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 May 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
13 Dec 2011 | TM01 | Termination of appointment of Joel James Woodage as a director on 12 December 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Joel James Woodage as a director on 23 July 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
11 Aug 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from Rear of 138 High Street Barnet Hertfordshire EN5 5XQ United Kingdom on 11 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Graham Andrew Woodage on 24 April 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Ivor Colin Woodage on 24 April 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Apr 2010 | AD01 | Registered office address changed from 121,High Street Barnet Herts. EN5 5UZ on 28 April 2010 | |
22 Sep 2009 | 363a | Return made up to 13/07/09; full list of members | |
22 Sep 2009 | 288c | Director's change of particulars / graham woodage / 17/09/2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |