Advanced company searchLink opens in new window

AUTOCAL LIMITED

Company number 03251259

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)
17 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 2.24B Administrator's progress report to 8 April 2014
17 Apr 2014 2.35B Notice of move from Administration to Dissolution
12 Nov 2013 2.24B Administrator's progress report to 11 October 2013
01 Nov 2013 2.31B Notice of extension of period of Administration
12 Aug 2013 2.16B Statement of affairs with form 2.14B
06 Jun 2013 2.24B Administrator's progress report to 29 April 2013
23 Jan 2013 F2.18 Notice of deemed approval of proposals
07 Jan 2013 2.17B Statement of administrator's proposal
08 Nov 2012 AD01 Registered office address changed from C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 8 November 2012
08 Nov 2012 AD01 Registered office address changed from 5 Digby Drive Melton Mowbray Leicester Leicestershire LE13 0RQ England on 8 November 2012
07 Nov 2012 2.12B Appointment of an administrator
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
07 Jun 2012 TM02 Termination of appointment of Michael Jeffery as a secretary
06 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Mar 2012 AP01 Appointment of Mr Clive Stewart Maudsley as a director
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
31 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
08 Dec 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
01 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010