- Company Overview for AMERICAN AUTOMOTIVE LIMITED (07584660)
- Filing history for AMERICAN AUTOMOTIVE LIMITED (07584660)
- People for AMERICAN AUTOMOTIVE LIMITED (07584660)
- More for AMERICAN AUTOMOTIVE LIMITED (07584660)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from Unit 15C Hall Farm Rollesby Great Yarmouth NR29 5DR to 1 Bath Hill M P Watson & Co - Accountants Great Yarmouth Norfolk NR30 2LQ on 16 February 2016 | |
02 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
28 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
16 Jun 2011 | TM01 | Termination of appointment of Colin Toll as a director | |
30 Mar 2011 | NEWINC | Incorporation |