Advanced company searchLink opens in new window

AUTO CHACE LTD

Company number 10050523

Filter by category

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)
28 Jun 2023 WU07 Progress report in a winding up by the court
29 Apr 2022 AD01 Registered office address changed from 63 Lawrence Road London N15 4EF England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 April 2022
29 Apr 2022 WU04 Appointment of a liquidator
09 Mar 2022 COCOMP Order of court to wind up
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 COCOMP Order of court to wind up
29 Jun 2021 PSC07 Cessation of Christopher Mcdonagh as a person with significant control on 28 June 2021
29 Jun 2021 TM01 Termination of appointment of Christopher Mcdonagh as a director on 28 June 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
30 Nov 2020 PSC07 Cessation of Zahir Khan as a person with significant control on 19 May 2019
30 Nov 2020 TM01 Termination of appointment of Zahir Khan as a director on 18 May 2019
26 Oct 2020 AP01 Appointment of Mr Anthony Anderson as a director on 18 October 2019
13 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Anthony Anderson as a director on 20 February 2020
08 Oct 2020 PSC07 Cessation of Anthony Anderson as a person with significant control on 18 February 2020
08 Oct 2020 PSC01 Notification of Christopher Mcdonagh as a person with significant control on 10 May 2019
08 Oct 2020 PSC01 Notification of Zahir Khan as a person with significant control on 15 May 2019
08 Oct 2020 AP01 Appointment of Mr Christopher Mcdonagh as a director on 10 May 2019
08 Oct 2020 TM01 Termination of appointment of Paul Sinclair as a director on 1 October 2020
08 Oct 2020 AD01 Registered office address changed from 63 Lawrence Road London N15 4EN England to 63 Lawrence Road London N15 4EF on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Zahir Khan as a director on 15 May 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1
06 Aug 2020 AP01 Appointment of Mr Paul Sinclair as a director on 4 August 2020