AUTODRIVE (UK) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-04

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-07-04

View Document

22/02/2422 February 2024 Removal of liquidator by court order

View Document

09/08/239 August 2023 Declaration of solvency

View Document

25/07/2325 July 2023 Registered office address changed from Suite 1 Bridgeman House 77 Bridgeman Street Bolton BL3 6BY England to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-07-25

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

03/03/233 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

30/01/2330 January 2023 Director's details changed for Mr Aseef Yakub Dema on 2022-10-14

View Document

30/01/2330 January 2023 Change of details for Mr Aseef Yakub Dema as a person with significant control on 2022-10-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891180002

View Document

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

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 14/08/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR ASEEF DEMA / 13/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASEEF DEMA / 13/06/2018

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 18/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069891180002

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069891180001

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASEEF DEMA

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR ASEEF DEMA

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 01/10/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR ASEEF DEMA

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ASEEF DEMA

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 ADOPT ARTICLES 24/12/2013

View Document

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SUITE-1 FARAH HOUSE 104 CANNON STREET BOLTON GREATER MANCHESTER BL3 5BH

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 COMPANY NAME CHANGED HEX LIMITED CERTIFICATE ISSUED ON 06/06/12

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS UGHARADAR / 01/10/2009

View Document

16/08/1016 August 2010 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 21 NEWSTEAD DRIVE BOLTON BL3 3RE

View Document

12/08/0912 August 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


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