HALFORDS AUTOCENTRES ACQUISITIONS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/10/223 October 2022 Return of final meeting in a members' voluntary winding up

View Document

21/04/2221 April 2022 Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

View Document

21/04/2221 April 2022 Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Declaration of solvency

View Document

08/02/228 February 2022 Registered office address changed from C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE to 156 Great Charles Street Birmingham B3 3HN on 2022-02-08

View Document

08/02/228 February 2022 Resolutions

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR JUSTIN MARK RICHARDS

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

22/11/1122 November 2011 04/10/11 NO CHANGES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES

View Document

06/10/116 October 2011 DIRECTOR APPOINTED WILLIAM KENNETH DUFFY

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED DAVID JAMES WILD

View Document

02/11/102 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

25/02/1025 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED CHARLES ALEXANDER HENDERSON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OLTON WHARF 7-9 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RN

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

24/02/1024 February 2010 AUDITOR'S RESIGNATION

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART WILKES / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY MELVILLE STEVENS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DUFFY / 30/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

27/02/0627 February 2006 � NC 1000/13222000 10/

View Document

27/02/0627 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0627 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 10 SNOW HILL LONDON EC1A 2AL

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 ARTICLES OF ASSOCIATION

View Document

07/02/067 February 2006 COMPANY NAME CHANGED DE FACTO 1309 LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

04/10/054 October 2005 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