- Company Overview for AUTOMOTIVE ADVANTAGE LTD (08194514)
- Filing history for AUTOMOTIVE ADVANTAGE LTD (08194514)
- People for AUTOMOTIVE ADVANTAGE LTD (08194514)
- Insolvency for AUTOMOTIVE ADVANTAGE LTD (08194514)
- More for AUTOMOTIVE ADVANTAGE LTD (08194514)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2023 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 7 February 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
09 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
02 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
01 Jul 2022 | AD01 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
15 Dec 2020 | LIQ01 | Declaration of solvency | |
15 Dec 2020 | AD01 | Registered office address changed from 14 Willowherb Way Stotfold Hitchin Hertfordshire SG5 4GR to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 15 December 2020 | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
07 Sep 2017 | PSC04 | Change of details for Mr Brett Justin Whitfield Kavanagh as a person with significant control on 30 August 2016 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|