Advanced company searchLink opens in new window

AUTOCASCADE LIMITED

Company number 04257131

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2012 DS01 Application to strike the company off the register
14 Jun 2012 AP02 Appointment of Inchcape Corporate Services Limited as a director on 30 May 2012
14 Jun 2012 TM01 Termination of appointment of Claire Chapman as a director on 30 May 2012
14 Jun 2012 TM01 Termination of appointment of Martin Peter Wheatley as a director on 30 May 2012
14 Jun 2012 TM01 Termination of appointment of Tamsin Waterhouse as a director on 30 May 2012
30 Sep 2011 SH20 Statement by Directors
30 Sep 2011 SH19 Statement of capital on 30 September 2011
  • GBP 1
30 Sep 2011 CAP-SS Solvency Statement dated 23/09/11
30 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/09/2011
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011
14 Jul 2011 CH01 Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
29 Oct 2009 AA Full accounts made up to 31 December 2008
11 Aug 2009 363a Return made up to 23/07/09; full list of members
08 Feb 2009 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P
20 Jan 2009 287 Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
02 Oct 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 23/07/08; full list of members
24 Apr 2008 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane