AUTO DRIVE (HUDDERSFIELD) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Registered office address changed to PO Box 4385, 09443887 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-20

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Appointment of Mr Hamad Hayyat as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Nasir Hayyat as a director on 2022-05-10

View Document

20/05/2220 May 2022 Cessation of Nasir Hayyat as a person with significant control on 2022-05-10

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-02-28

View Document

20/05/2220 May 2022 Notification of Hamad Hayyat as a person with significant control on 2022-05-10

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/11/2027 November 2020 DISS40 (DISS40(SOAD))

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

18/06/1918 June 2019 CESSATION OF HAMAD HAYYAT AS A PSC

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR HAYYAT

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR NASIR HAYYAT

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR HAMAD HAYYAT

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR HAMAD HAYYAT

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WASEEMA HAFIZ

View Document

05/12/185 December 2018 Registered office address changed from , Bay Hall Miln Road, Huddersfield, HD1 5EJ, United Kingdom to Eehad House Northgate Union Street Huddersfield HD1 6AP on 2018-12-05

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM BAY HALL MILN ROAD HUDDERSFIELD HD1 5EJ UNITED KINGDOM

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 Registered office address changed from , 12 Woodland Rise, Huddersfield, HD2 2SZ, United Kingdom to Eehad House Northgate Union Street Huddersfield HD1 6AP on 2017-10-11

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 12 WOODLAND RISE HUDDERSFIELD HD2 2SZ UNITED KINGDOM

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM EEHAD HOUSE NORTHGATE UNION STREET HUDDERSFIELD HD1 6AP ENGLAND

View Document

18/09/1718 September 2017 Registered office address changed from , Eehad House Northgate, Union Street, Huddersfield, HD1 6AP, England to Eehad House Northgate Union Street Huddersfield HD1 6AP on 2017-09-18

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 12 WOODLAND RISE HUDDERSFIELD HD2 2SZ ENGLAND

View Document

13/12/1613 December 2016 Registered office address changed from , 12 Woodland Rise, Huddersfield, HD2 2SZ, England to Eehad House Northgate Union Street Huddersfield HD1 6AP on 2016-12-13

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEMA HAFIZ / 17/02/2015

View Document

21/03/1621 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1517 February 2015 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