AUTOSPEC BLACKPOOL LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewProgress report in a winding up by the court

View Document

11/01/2411 January 2024 Progress report in a winding up by the court

View Document

14/08/2314 August 2023 Notice of removal of liquidator by court

View Document

20/02/2320 February 2023 Appointment of a liquidator

View Document

06/02/236 February 2023 Notice of removal of liquidator by court

View Document

06/12/226 December 2022 Order of court to wind up

View Document

23/11/2223 November 2022 Order of court to wind up

View Document

23/11/2223 November 2022 Appointment of a liquidator

View Document

11/11/2211 November 2022 Registered office address changed from Bmc, 91 Squires Gate Lane Blackpool Lancashire FY4 1QW England to Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2022-11-11

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

20/01/2220 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-24

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED JAMIE THOMAS GRIFFIN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 11 WORSLEY AVENUE BLACKPOOL LANCASHIRE FY4 2DH ENGLAND

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 5 CRESCENT EAST THORNTON CLEVELEYS FY5 3LJ UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED THOMAS JAMES GRIFFIN

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARTH

View Document

07/04/117 April 2011 SECRETARY APPOINTED MARIE GRIFFIN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALLEN GARTH

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA GARTH

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR MICHAEL JAMES GRIFFIN

View Document

10/12/1010 December 2010 SECRETARY APPOINTED ANGELA GARTH

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED WILLIAM NEIL GARTH

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED ALLEN GARTH

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M2DCON UK LIMITED


  • 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