Advanced company searchLink opens in new window

AUTOWORLD (NETHERTON) LIMITED

Company number 03188670

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)
27 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 December 2018
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
05 Jan 2017 AD01 Registered office address changed from Unit 1 Imex Auto Centre Dudley Port Tipton West Midlands DY4 7RQ to 3 the Courtyard Harris Business Park Hanbury Road Stock Prior Bromsgrove B60 4DJ on 5 January 2017
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
13 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
31 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders