- Company Overview for A & T MOTOR RETAILING LIMITED (00964339)
- Filing history for A & T MOTOR RETAILING LIMITED (00964339)
- People for A & T MOTOR RETAILING LIMITED (00964339)
- Charges for A & T MOTOR RETAILING LIMITED (00964339)
- Insolvency for A & T MOTOR RETAILING LIMITED (00964339)
- More for A & T MOTOR RETAILING LIMITED (00964339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2016 | TM01 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 | |
07 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2015 | 4.70 | Declaration of solvency | |
23 Feb 2015 | AD01 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 February 2015 | |
20 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | TM01 | Termination of appointment of Martin James Hibbert as a director on 16 January 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AP03 | Appointment of Lorna Edwards as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of Elizabeth Davies as a secretary | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 May 2012 | CH03 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jul 2011 | AP01 | Appointment of Kenneth Mcintyre Carlaw as a director | |
01 Jul 2011 | TM01 | Termination of appointment of David Turner as a director | |
04 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr David Paul Turner on 3 May 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr Martin James Hibbert as a director |