AUTOEXPORT LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-09-23 View Report
Address. New address: 20 Royal Palace Close Newmarket CB8 7RS. Change date: 2019-09-14. Old address: 34 the Pits Isleham Ely Cambridgeshire CB7 5QS. 2019-09-14 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type micro entity. 2018-10-28 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type micro entity. 2017-11-14 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2016-04-01 View Report
Gazette. Gazette filings brought up to date. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Officer name: Mr Peter Harper. Change date: 2015-01-09. 2016-01-28 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type dormant. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type dormant. 2013-10-27 View Report
Gazette. Gazette filings brought up to date. 2013-02-05 View Report
Accounts. Accounts type dormant. 2013-02-02 View Report
Annual return. With made up date full list shareholders. 2013-02-02 View Report
Gazette. Gazette notice compulsary. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-02-24 View Report
Accounts. Accounts type dormant. 2011-10-13 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Accounts. Accounts type dormant. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Accounts. Accounts type dormant. 2010-04-27 View Report
Officers. Change date: 2010-01-08. Officer name: Mr Peter Harper. 2010-04-27 View Report
Address. Description: Registered office changed on 10/06/2009 from suite b, 29 harley street london W1G 9QR. 2009-06-10 View Report
Annual return. Legacy. 2009-04-23 View Report
Officers. Description: Appointment terminated secretary nominee secretary LTD. 2009-04-08 View Report
Incorporation. Incorporation company. 2008-01-08 View Report