AUTO ESSENTIALS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/07/1831 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/05/1815 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/05/184 May 2018 | APPLICATION FOR STRIKING-OFF |
13/04/1813 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | PREVSHO FROM 31/10/2018 TO 31/12/2017 |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/10/1326 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 13 THE PARADE HIGH STREET FRIMLEY SURREY GU16 7HY |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/10/102 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CLARKE DAVIES / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN DAVIES / 16/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BYRON DAVIES / 16/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/11/05 |
19/07/0519 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0325 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/021 November 2002 | � NC 1000/11000 26/10/ |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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