- Company Overview for AUTO HEADLIGHT BULBS LIMITED (07505692)
- Filing history for AUTO HEADLIGHT BULBS LIMITED (07505692)
- People for AUTO HEADLIGHT BULBS LIMITED (07505692)
- More for AUTO HEADLIGHT BULBS LIMITED (07505692)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Clive Coxon as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Mr Clive Coxon on 21 February 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from 43 Parkhill Road Doncaster DN3 1DP United Kingdom on 17 April 2012 | |
26 Jan 2011 | NEWINC |
Incorporation
|