- Company Overview for AUTOMOTIVE ENGINEERING DESIGN SERVICES LIMITED (07570990)
- Filing history for AUTOMOTIVE ENGINEERING DESIGN SERVICES LIMITED (07570990)
- People for AUTOMOTIVE ENGINEERING DESIGN SERVICES LIMITED (07570990)
- More for AUTOMOTIVE ENGINEERING DESIGN SERVICES LIMITED (07570990)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 4 Waterford House Highland Avenue Brentwood CM15 9DD on 14 March 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Nicholas Mark Bone on 1 September 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Mark Bone on 8 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Nicholas Mark Bone on 5 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 20 January 2015 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Mark Bone on 19 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Nov 2013 | CH01 | Director's details changed for Mr Nicholas Mark Bone on 7 November 2013 |