Advanced company searchLink opens in new window

AUTOMANIAC LIMITED

Company number 06753281

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2015
05 Jan 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2014
22 Nov 2013 AD01 Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 22 November 2013
19 Nov 2013 4.20 Statement of affairs with form 4.19
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AA Total exemption full accounts made up to 30 November 2010
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 CH01 Director's details changed for Mr Emil Suplatowicz on 5 September 2011
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Jul 2010 AD01 Registered office address changed from 50 Oaks Road Staines TW19 7LG on 19 July 2010
13 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2010 88(2) Capitals not rolled up
12 Apr 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Emil Suplatowicz on 12 April 2010