Advanced company searchLink opens in new window

AUTO ASSIST (UK) LIMITED

Company number 03864719

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
22 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
22 Nov 2012 CH01 Director's details changed for Mr Christopher John Wright on 1 November 2012
22 Nov 2012 CH01 Director's details changed for Mr Nigel Lowe Bardsley on 1 November 2012
22 Nov 2012 CH03 Secretary's details changed for Mr Christopher John Wright on 1 November 2012
22 Nov 2012 CH01 Director's details changed for Mr Steven Paul Binch on 1 November 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
18 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
02 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
18 Feb 2009 AA Full accounts made up to 31 May 2008
10 Nov 2008 363a Return made up to 25/10/08; full list of members
10 Nov 2008 288c Director and Secretary's Change of Particulars / christopher wright / 31/03/2008 / HouseName/Number was: paddock view, now: 236; Street was: 66 main street, now: ashby road; Area was: carlton, now: ; Post Town was: nuneaton, now: hinckley; Region was: warwickshire, now: leicestershire; Post Code was: CV13 0EZ, now: LE10 1SW; Country was: , now: uni
03 Apr 2008 AA Full accounts made up to 31 May 2007
08 Nov 2007 363a Return made up to 25/10/07; full list of members
14 Mar 2007 AA Full accounts made up to 31 May 2006
16 Feb 2007 288a New director appointed
16 Feb 2007 288b Director resigned
07 Feb 2007 403a Declaration of satisfaction of mortgage/charge
21 Nov 2006 363a Return made up to 25/10/06; full list of members
21 Nov 2006 288c Director's particulars changed