Download leads from Nexok and grow your business. Find out more

Automotive Waste Solutions Limited

Documents

Total Documents81
Total Pages265

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off
21 October 2020Confirmation statement made on 21 October 2020 with no updates
1 September 2020First Gazette notice for voluntary strike-off
19 August 2020Application to strike the company off the register
24 October 2019Confirmation statement made on 24 October 2019 with no updates
23 May 2019Accounts for a dormant company made up to 31 December 2018
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019
7 March 2019Resolutions
  • RES13 ‐ To be appointed a director 07/02/2019
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019
21 November 2018Confirmation statement made on 31 October 2018 with no updates
24 July 2018Accounts for a dormant company made up to 31 December 2017
20 November 2017Confirmation statement made on 31 October 2017 with no updates
20 November 2017Confirmation statement made on 31 October 2017 with no updates
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017
13 April 2017Accounts for a dormant company made up to 31 December 2016
13 April 2017Accounts for a dormant company made up to 31 December 2016
7 November 2016Confirmation statement made on 31 October 2016 with updates
7 November 2016Confirmation statement made on 31 October 2016 with updates
24 June 2016Accounts for a dormant company made up to 31 December 2015
24 June 2016Accounts for a dormant company made up to 31 December 2015
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
23 September 2015Accounts for a dormant company made up to 31 December 2014
23 September 2015Accounts for a dormant company made up to 31 December 2014
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
8 August 2014Accounts for a dormant company made up to 31 December 2013
8 August 2014Accounts for a dormant company made up to 31 December 2013
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
17 September 2013Accounts for a dormant company made up to 31 December 2012
17 September 2013Accounts for a dormant company made up to 31 December 2012
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
3 April 2012Termination of appointment of David Lloyd as a secretary
3 April 2012Termination of appointment of David Lloyd as a secretary
3 April 2012Termination of appointment of David Lloyd as a director
3 April 2012Termination of appointment of David Lloyd as a director
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
14 October 2011Registered office address changed from 2Nd Floor, Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
14 October 2011Registered office address changed from 2Nd Floor, Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
7 September 2011Appointment of Mr John Paul Johnston as a director
7 September 2011Termination of appointment of Paul Simpson as a director
7 September 2011Termination of appointment of Paul Simpson as a director
7 September 2011Appointment of Mr John Paul Johnston as a director
26 August 2011Accounts for a dormant company made up to 31 December 2010
26 August 2011Accounts for a dormant company made up to 31 December 2010
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
15 October 2010Change of name notice
15 October 2010Company name changed curatas LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
15 October 2010Company name changed curatas LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
15 October 2010Change of name notice
31 August 2010Accounts for a dormant company made up to 31 December 2009
31 August 2010Accounts for a dormant company made up to 31 December 2009
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
20 August 2009Accounts for a dormant company made up to 31 December 2008
20 August 2009Accounts for a dormant company made up to 31 December 2008
10 November 2008Return made up to 31/10/08; full list of members
10 November 2008Secretary's change of particulars / david lloyd / 07/11/2008
10 November 2008Secretary's change of particulars / david lloyd / 07/11/2008
10 November 2008Return made up to 31/10/08; full list of members
24 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
24 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
17 October 2008Appointment terminated director william blyde
17 October 2008Director appointed mr paul simpson
17 October 2008Director appointed mr david alan lloyd
17 October 2008Director appointed mr paul simpson
17 October 2008Director appointed mr david alan lloyd
17 October 2008Appointment terminated director william blyde
16 October 2008Secretary's change of particulars / david lloyd / 30/04/2008
16 October 2008Secretary's change of particulars / david lloyd / 30/04/2008
31 October 2007Incorporation
31 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing