- Company Overview for AUTO PROVISIONS LTD. (09477808)
- Filing history for AUTO PROVISIONS LTD. (09477808)
- People for AUTO PROVISIONS LTD. (09477808)
- More for AUTO PROVISIONS LTD. (09477808)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
18 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AD01 | Registered office address changed from C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX England to 1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 25 October 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from Suite W11 2nd Floor Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX United Kingdom to C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX on 1 March 2022 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
28 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to Suite W11 2nd Floor Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts HP2 7DX on 8 December 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2016 |