Advanced company searchLink opens in new window

AUTOVOLKS (CARLISLE) LIMITED

Company number 04206638

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)
12 Jun 2007 288c Director's particulars changed
12 Jun 2007 288c Secretary's particulars changed;director's particulars changed
24 May 2007 AA Total exemption small company accounts made up to 31 August 2006
04 Apr 2007 395 Particulars of mortgage/charge
26 Feb 2007 287 Registered office changed on 26/02/07 from: 186 newtown road, carlisle, cumbria, CA2 7NJ
21 Jun 2006 363s Return made up to 26/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
07 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
08 Aug 2005 AA Total exemption small company accounts made up to 31 August 2004
08 Jul 2005 287 Registered office changed on 08/07/05 from: 155 botchergate, carlisle, CA1 1SG
27 Jun 2005 363s Return made up to 26/04/05; full list of members
04 Feb 2005 CERTNM Company name changed airport link services LIMITED\certificate issued on 04/02/05
05 May 2004 363s Return made up to 26/04/04; full list of members
24 Jan 2004 AA Total exemption small company accounts made up to 31 August 2003
14 May 2003 363s Return made up to 26/04/03; full list of members
14 Jan 2003 AA Total exemption small company accounts made up to 31 August 2002
20 Jun 2002 AA Total exemption small company accounts made up to 31 August 2001
14 May 2002 363s Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
22 May 2001 225 Accounting reference date shortened from 30/04/02 to 31/08/01
11 May 2001 88(2)R Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2
11 May 2001 288a New secretary appointed;new director appointed
11 May 2001 288a New director appointed
01 May 2001 288b Secretary resigned
01 May 2001 288b Director resigned
26 Apr 2001 NEWINC Incorporation