- Company Overview for AUTOHOUSE EXETER LTD. (08868592)
- Filing history for AUTOHOUSE EXETER LTD. (08868592)
- People for AUTOHOUSE EXETER LTD. (08868592)
- More for AUTOHOUSE EXETER LTD. (08868592)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
20 May 2014 | AP01 | Appointment of Martin John Wood as a director | |
15 Apr 2014 | AD01 | Registered office address changed from 33a Wonnacotts Rd Okehampton Devon EX20 1LX United Kingdom on 15 April 2014 | |
11 Apr 2014 | CERTNM |
Company name changed ambergold developments LTD\certificate issued on 11/04/14
|
|
11 Apr 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
31 Jan 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 January 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|