A1 AUTOS COLCHESTER LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA WATCHORN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA KATHLEEN WATCHORN |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR GRAHAM WATCHORN |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATCHORN |
28/06/1828 June 2018 | CESSATION OF GRAHAM NORMAN WATCHORN AS A PSC |
27/06/1827 June 2018 | DIRECTOR APPOINTED MRS LINDA KATHLEEN WATCHORN |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/05/1515 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/05/1423 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN WATCHORN / 03/05/2013 |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA KATHLEEN WATCHORN / 03/05/2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/129 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX C)1 2JT |
21/05/0921 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/05/079 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | SECRETARY RESIGNED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/10/06 |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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