Advanced company searchLink opens in new window

AUTOMATE WHEEL COVERS LIMITED

Company number 04705352

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)
23 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2017 AM23 Notice of move from Administration to Dissolution
04 Apr 2017 2.40B Notice of appointment of replacement/additional administrator
04 Apr 2017 2.38B Notice of resignation of an administrator
28 Feb 2017 2.24B Administrator's progress report to 17 January 2017
14 Dec 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 December 2016
10 Oct 2016 F2.18 Notice of deemed approval of proposals
20 Sep 2016 2.17B Statement of administrator's proposal
12 Aug 2016 AD01 Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT England to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 12 August 2016
29 Jul 2016 2.12B Appointment of an administrator
12 May 2016 AP01 Appointment of Mr John Thomas Hanbury as a director on 10 May 2016
12 May 2016 TM01 Termination of appointment of Les Stephen Mason as a director on 10 May 2016
12 May 2016 TM02 Termination of appointment of Leslie Mason as a secretary on 10 May 2016
06 Apr 2016 AD01 Registered office address changed from Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 6 April 2016
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
26 Aug 2015 AD01 Registered office address changed from 7 Dene Hill Baildon Shipley West Yorkshire BD17 5BA England to Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 26 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Leslie Stephen Mason on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 7 Dene Hill Baildon Shipley West Yorkshire BD17 5BA on 10 August 2015
11 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 TM01 Termination of appointment of Michael Graham Holmes as a director on 27 October 2014
24 Sep 2014 AD01 Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 24 September 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013