AUTO ASYLUM (SWINDON) LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLA JEFFREYS |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JEFFREYS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JEFFREYS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN JEFFREYS |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/06/1425 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/07/1015 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN JEFFREYS / 20/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEFFREYS / 20/06/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 2 MOWER CLOSE WOKINGHAM BERKSHIRE RG40 1RZ |
18/09/0318 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
12/07/0312 July 2003 | SECRETARY RESIGNED |
12/07/0312 July 2003 | REGISTERED OFFICE CHANGED ON 12/07/03 FROM: MOCROFT, ELLINGTON ROAD MAIDENHEAD BERKSHIRE SL60BA |
12/07/0312 July 2003 | DIRECTOR RESIGNED |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTO ASYLUM (SWINDON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company