Advanced company searchLink opens in new window

AUTO XCELLENCE LIMITED

Company number 05293654

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
17 Sep 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Timothy Peter Mertens on 23 November 2009
10 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
27 Apr 2010 AR01 Annual return made up to 23 November 2008 with full list of shareholders
09 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2009 AA Total exemption full accounts made up to 31 May 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 AA Total exemption full accounts made up to 31 May 2008
16 Jul 2008 288b Appointment Terminated Director stephen porter
01 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
02 Jan 2008 363s Return made up to 23/11/07; full list of members
11 Apr 2007 AA Total exemption full accounts made up to 31 May 2006
28 Sep 2006 288b Director resigned
25 May 2006 288b Secretary resigned
25 May 2006 288a New secretary appointed;new director appointed
25 May 2006 225 Accounting reference date shortened from 31/10/06 to 31/05/06
25 May 2006 287 Registered office changed on 25/05/06 from: 70 penland road haywards heath west sussex RH16 1PH
13 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005
25 Nov 2005 363a Return made up to 23/11/05; full list of members
11 Nov 2005 225 Accounting reference date shortened from 30/11/05 to 31/10/05
06 Jul 2005 287 Registered office changed on 06/07/05 from: horwath clark whitehill lonsdale house, 7-9 lonsdale gardens, tunbridge wells kent TN1 1NU