- Company Overview for AUTOMOTIVE ADDITIVES LIMITED (05082571)
- Filing history for AUTOMOTIVE ADDITIVES LIMITED (05082571)
- People for AUTOMOTIVE ADDITIVES LIMITED (05082571)
- More for AUTOMOTIVE ADDITIVES LIMITED (05082571)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2017 | AA | Total exemption full accounts made up to 3 December 2016 | |
20 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 3 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 13 Parkwood Green Rainham Kent ME8 9PW to 67 Walsingham Close Parkwood Rainham Kent ME8 9st on 8 December 2016 | |
12 May 2016 | TM01 | Termination of appointment of Gemma Jayne Lowe as a director on 12 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016
Statement of capital on 2016-03-29
|
|
23 Mar 2016 | TM02 | Termination of appointment of Russell Noel Mc Cann as a secretary on 22 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Gary Frederick Charles Lowe on 12 November 2013 | |
22 Apr 2014 | AD01 | Registered office address changed from 67 Walsingham Close Parkwood Rainham Kent ME8 9SJ on 22 April 2014 | |
17 Apr 2014 | AP01 |
Appointment of Miss Gemma Jayne Lowe as a director
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AP01 | Appointment of Miss Gemma Jayne Lowe as a director | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders |