Advanced company searchLink opens in new window

AUTOMOTIVE ADVANTAGE LTD

Company number 08194514

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
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
  • GBP 100