Advanced company searchLink opens in new window

CROMPTONS AUTOMOTIVE LTD

Company number 08108001

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
22 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
21 Jun 2013 AD02 Register inspection address has been changed
01 Nov 2012 AP01 Appointment of Mr Paul Taylor as a director
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
24 Oct 2012 TM01 Termination of appointment of Jennifer Miller as a director
29 Aug 2012 AD01 Registered office address changed from Cromptons Auto Ltd 10 Cromptons Way Bolton BL2 2SD England on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Miss Wesley Broadhurst on 29 August 2012
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted