AUTOMOTIV HOLDINGS LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/11/2418 November 2024 Satisfaction of charge 116412610001 in full

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Purchase of own shares.

View Document

05/09/235 September 2023 Cancellation of shares. Statement of capital on 2023-04-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/08/214 August 2021 Appointment of Mr Lee Raymond Bolam as a director on 2021-05-18

View Document

28/07/2128 July 2021 Termination of appointment of Lee Raymond Bolam as a director on 2021-05-18

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF PSC STATEMENT ON 24/03/2020

View Document

09/03/209 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

09/03/209 March 2020 CESSATION OF CHRISTOPHER PAUL WOOD AS A PSC

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM WELLINGTON HOUSE THE EMBANKMENT WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116412610001

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM BOURKE

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MCKIE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 5 CROSS LANE WEST MERSEA COLCHESTER CO5 8HN UNITED KINGDOM

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR LEE RAYMOND BOLAM

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DARREN RAYMOND JONES

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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