Advanced company searchLink opens in new window

CHESHIRE AUTO TRIM LTD

Company number 06680795

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
05 Jan 2018 AD01 Registered office address changed from 39 Clarendon Court Winwick Quay Warrington Cheshire WA2 8QP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 January 2018
30 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Dec 2017 LIQ02 Statement of affairs
27 Dec 2017 600 Appointment of a voluntary liquidator
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
31 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
31 Aug 2017 PSC01 Notification of Martin James Crossey as a person with significant control on 1 July 2016
31 Aug 2017 PSC01 Notification of Paul William Barker as a person with significant control on 1 July 2016
26 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
12 Dec 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 26 August 2013
Statement of capital on 2013-08-27
  • GBP 1,000
19 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 26 August 2012
29 Feb 2012 AD01 Registered office address changed from 117 Shaws Avenue Warrington Cheshire WA2 8AF United Kingdom on 29 February 2012