Advanced company searchLink opens in new window

A & G AUTOS LIMITED

Company number 06904116

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 100
16 Sep 2011 CH01 Director's details changed for Mr Ali Al-Sultan on 1 August 2011
16 Sep 2011 TM02 Termination of appointment of Alan Gutteridge as a secretary
16 Sep 2011 AD01 Registered office address changed from 41 Yare Avenue Witham Essex CM8 1TS England on 16 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Feb 2011 AD01 Registered office address changed from 3 Georges Drive Pilgrims Hatch Brentwood Essex CM15 9JR England on 3 February 2011
25 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr Alan Gutteridge on 13 May 2010
25 Aug 2010 CH01 Director's details changed for Mr Ali Al-Sultan on 13 May 2010
25 Aug 2010 CH03 Secretary's details changed for Mr Alan Gutteridge on 13 May 2010
13 May 2009 NEWINC Incorporation