Advanced company searchLink opens in new window

AUTOMANIAC SERVICE LTD

Company number 07603554

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)
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
05 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Feb 2017 AA01 Current accounting period shortened from 30 April 2017 to 28 February 2017
09 Feb 2017 AD01 Registered office address changed from C/O Kumarans Office 9 Greylands Building 10 Park Avenue Southall Middlesex UB1 3AD to 24 Cannon Street Wisbech Cambs PE13 2QW on 9 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 CH01 Director's details changed for Mr Matt Xander White on 1 December 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Mr Matt Xander White on 1 December 2013
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mr Matt Xander White on 1 October 2012
01 Jul 2013 AD01 Registered office address changed from Unit 25 Mill House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on 1 July 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders