- Company Overview for AUTO SILICONE HOSES LTD (07218501)
- Filing history for AUTO SILICONE HOSES LTD (07218501)
- People for AUTO SILICONE HOSES LTD (07218501)
- Charges for AUTO SILICONE HOSES LTD (07218501)
- Insolvency for AUTO SILICONE HOSES LTD (07218501)
- More for AUTO SILICONE HOSES LTD (07218501)
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) |
---|---|---|---|
18 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
09 Jun 2020 | AM10 | Administrator's progress report | |
16 Dec 2019 | AM06 | Notice of deemed approval of proposals | |
10 Dec 2019 | AM02 | Statement of affairs with form AM02SOA | |
02 Dec 2019 | AM03 | Statement of administrator's proposal | |
14 Nov 2019 | AD01 | Registered office address changed from Red Lea House Church Lane Mirfield WF14 9HX to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 14 November 2019 | |
06 Nov 2019 | AM01 | Appointment of an administrator | |
22 Oct 2019 | CH01 | Director's details changed for Robert Alan Matheson on 12 October 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | MR01 | Registration of charge 072185010001, created on 29 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
04 May 2018 | PSC04 | Change of details for Mr Gordon Peter Young as a person with significant control on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Gordon Peter Young on 4 May 2018 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders |