AUTO MOBILITY CONCEPTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
19/03/2519 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/03/2517 March 2025 | Registered office address changed from Unit 2 Maxted Corner Maxted Road Maylands Industrial Estate Hemel Hempstead Hertfordshire HP2 7RA to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-03-17 |
17/03/2517 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
05/02/255 February 2025 | Director's details changed for Mr Damon Merridan on 2025-02-01 |
03/02/253 February 2025 | Secretary's details changed for Mr Damon Merridan on 2025-02-01 |
27/01/2527 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
31/12/2431 December 2024 | Appointment of a liquidator |
13/11/2413 November 2024 | Order of court to wind up |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 1200 |
28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 12/10/2012 |
31/05/1331 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 30/04/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON MERRIDAN / 30/04/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 01/09/2008 |
15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER DENCH |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMON MERRIDAN / 01/05/2008 |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM UNIT 2 ENTERPRISE WAY MAXTED CLOSE MAYLANDS INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YJ |
01/05/081 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMON MERRIDAN / 30/04/2008 |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/08/0416 August 2004 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: UNIT 7 THE DENCORA CENTRE CAMPFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 5HN |
14/05/0414 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0419 April 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
29/04/0229 April 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 43 RITCROFT STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8PE |
10/09/0110 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
26/06/0126 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0111 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0111 April 2001 | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
18/04/0018 April 2000 | NEW DIRECTOR APPOINTED |
18/04/0018 April 2000 | NEW SECRETARY APPOINTED |
18/04/0018 April 2000 | SECRETARY RESIGNED |
18/04/0018 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | 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 MOBILITY CONCEPTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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