- Company Overview for ALL AUTO 2000 LIMITED (01534994)
- Filing history for ALL AUTO 2000 LIMITED (01534994)
- People for ALL AUTO 2000 LIMITED (01534994)
- Charges for ALL AUTO 2000 LIMITED (01534994)
- Insolvency for ALL AUTO 2000 LIMITED (01534994)
- More for ALL AUTO 2000 LIMITED (01534994)
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) |
---|---|---|---|
16 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | AD01 | Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 3 August 2022 | |
03 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2022 | LIQ02 | Statement of affairs | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
21 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 5 | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
27 Jan 2015 | AD01 | Registered office address changed from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 27 January 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from The Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on 4 November 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 |