Advanced company searchLink opens in new window

AUTOMOTIVE DEVELOPMENT HOLDING LIMITED

Company number 05350700

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2013 SH19 Statement of capital on 10 May 2013
  • GBP 2
10 May 2013 CAP-SS Solvency Statement dated 23/04/13
10 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
06 Feb 2013 AD01 Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 6 February 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Miss Kelly Louise Sicheri as a director on 1 January 2012
12 Jan 2012 TM01 Termination of appointment of Zoe Mcalister as a director on 1 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Miss Zoe Mcalister on 4 February 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Aug 2009 288c Director's Change of Particulars / zoe mcalister / 03/08/2009 /
03 Mar 2009 363a Return made up to 02/02/09; full list of members
20 Nov 2008 288c Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now: