AUTOMATIC LOUNGE LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Notice of move from Administration to Dissolution |
04/02/254 February 2025 | Administrator's progress report |
09/01/259 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09 |
22/08/2422 August 2024 | Administrator's progress report |
08/07/248 July 2024 | Notice of extension of period of Administration |
15/02/2415 February 2024 | Administrator's progress report |
25/09/2325 September 2023 | Statement of affairs with form AM02SOA |
16/09/2316 September 2023 | Notice of deemed approval of proposals |
25/08/2325 August 2023 | Statement of administrator's proposal |
04/08/234 August 2023 | Appointment of an administrator |
04/08/234 August 2023 | Registered office address changed from Automatic Cafe Bar the Met, Derby Hall Market Street Bury Lancashire BL9 0BW England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-08-04 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 27/11/2019 |
13/07/1913 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM THE CLARENCE 2 SILVER STREET BURY LANCASHIRE BL9 0EX ENGLAND |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 30/06/2019 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 30/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 06/04/2016 |
01/12/171 December 2017 | CESSATION OF CHARLOTTE HOLLINWORTH AS A PSC |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 01/09/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 01/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOLLINWORTH |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM NORTHERN ASSURANCE BUILDING 9 21 PRINCESS STREET MANCHESTER M2 4DN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM C/O HAINES WATTS (LANCASHIRE) LLP NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN |
05/12/145 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/12/132 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
07/12/117 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
30/11/1130 November 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
15/06/1115 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1121 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM HWCA LTD 1ST FLOOR NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS ST MANCHESTER M2 4DN |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOLLINWORTH / 16/12/2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0727 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: HAMPTON HOUSE OLDHAM ROAD, MIDDLETON MANCHESTER M24 1GT |
23/03/0623 March 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | NEW SECRETARY APPOINTED |
07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | SECRETARY RESIGNED |
05/12/015 December 2001 | DIRECTOR RESIGNED |
30/11/0130 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOMATIC LOUNGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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