- Company Overview for AUTO CARE DONCASTER LIMITED (09748740)
- Filing history for AUTO CARE DONCASTER LIMITED (09748740)
- People for AUTO CARE DONCASTER LIMITED (09748740)
- More for AUTO CARE DONCASTER LIMITED (09748740)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
25 Feb 2019 | PSC01 | Notification of Andrzej Stec as a person with significant control on 15 August 2018 | |
25 Feb 2019 | AP01 | Appointment of Mr Andrzej Stec as a director on 15 August 2018 | |
17 Feb 2019 | PSC07 | Cessation of Numaan Rashid as a person with significant control on 15 August 2018 | |
17 Feb 2019 | TM01 | Termination of appointment of Numaan Rashid as a director on 15 August 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | TM01 | Termination of appointment of Almas Rashid as a director on 1 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Numaan Rashid as a director on 25 August 2015 | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|