Advanced company searchLink opens in new window

A & P AUTOS LIMITED

Company number 06015322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
29 Mar 2016 MR04 Satisfaction of charge 1 in full
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101
19 Oct 2015 AP01 Appointment of Mrs Martine Louise Wilson as a director on 13 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 101
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 101
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 20 October 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
19 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re directors authority 09/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2009 88(2) Ad 09/01/09\gbp si 1@1=1\gbp ic 100/101\
09 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 30/11/08; full list of members
08 Dec 2008 288c Secretary's change of particulars / beverly desmond / 04/03/2008
08 Dec 2008 288c Director's change of particulars / alan desmond / 04/03/2008