CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-08-07

View Document

04/05/234 May 2023 Appointment of Mr Simon Brian Phillips as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of David Paul Wilkinson as a director on 2023-04-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/05/226 May 2022 Notification of Ct Automotive Group Plc as a person with significant control on 2021-12-23

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/05/226 May 2022 Cessation of Simon Phillips as a person with significant control on 2021-12-23

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 ARTICLES OF ASSOCIATION

View Document

12/08/1912 August 2019 ALTER ARTICLES 23/07/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILKINSON / 12/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILLIPS / 06/04/2016

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILLIPS / 06/04/2016

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILLIPS / 20/09/2017

View Document

19/09/1719 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PHILLIPS

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY BARRY STONE

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 AUDITOR'S RESIGNATION

View Document

22/07/1622 July 2016 AUDITOR'S RESIGNATION

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED DAVID PAUL WILKINSON

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/05/115 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED VICTORIA LOUISE THOMAS

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SYDNEY PHILLIPS / 06/04/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information