- Company Overview for AUTOGAS1 LTD (06940845)
- Filing history for AUTOGAS1 LTD (06940845)
- People for AUTOGAS1 LTD (06940845)
- More for AUTOGAS1 LTD (06940845)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
28 Jun 2011 | CH04 | Secretary's details changed for Cherrycash Ltd on 23 June 2010 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Blair Connell on 22 June 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Unit 3 Enterprise Park Gillett Street Hull E Yorks HU3 4JA England on 6 July 2010 | |
06 Jul 2010 | CH04 | Secretary's details changed for Cherrycash Ltd on 22 June 2010 | |
13 Oct 2009 | AP04 | Appointment of Cherrycash Ltd as a secretary | |
22 Jun 2009 | NEWINC | Incorporation |