AUTOSTYLE WHEELS DIRECT LTD

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

03/08/233 August 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-02-06

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Statement of affairs

View Document

16/02/2216 February 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN EDMONDSON

View Document

25/10/1725 October 2017 CESSATION OF SEAN CHRISTOPHER EDMONDSON AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAROLD EDMONDSON

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CHRISTOPHER EDMONDSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069360270001

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR WILLIAM HAROLD EDMONDSON

View Document

21/07/1621 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 2

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER EDMONDSON / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8SD UNITED KINGDOM

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 298 ST MARY'S RD GARSTON LIVERPOOL LIVERPOOL MERSEYSIDE L19 0NQ

View Document

21/09/1021 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER EDMONDSON / 17/06/2010

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED SEAN CHRISTOPHER EDMONDSON

View Document

17/06/0917 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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