- Company Overview for MA AUTOCARE LIMITED (07963672)
- Filing history for MA AUTOCARE LIMITED (07963672)
- People for MA AUTOCARE LIMITED (07963672)
- More for MA AUTOCARE LIMITED (07963672)
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 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of John Michael Liddiard as a person with significant control on 1 July 2016 | |
02 Feb 2017 | AP01 | Appointment of Mr John Michael Liddiard as a director on 26 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from C/O Helene Cotter 2 Duchess End Mears Ashby Northampton NN6 0EB to Unit 7 Wellingborough Road Wellingborough Northants NN8 4BW on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Helene Cotter as a director on 26 January 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from C/O John Liddiard 2 the Barns, Duchess End Mears Ashby Northampton Northamptonshire NN6 0EB on 23 April 2012 |