- Company Overview for CROMPTONS AUTOMOTIVE LTD (08108001)
- Filing history for CROMPTONS AUTOMOTIVE LTD (08108001)
- People for CROMPTONS AUTOMOTIVE LTD (08108001)
- Charges for CROMPTONS AUTOMOTIVE LTD (08108001)
- More for CROMPTONS AUTOMOTIVE LTD (08108001)
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
|
|
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
|
|
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
|
|
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
|