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

One Four Automotive Limited

Documents

Total Documents58
Total Pages207

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off
5 January 2016Final Gazette dissolved via voluntary strike-off
22 September 2015First Gazette notice for voluntary strike-off
22 September 2015First Gazette notice for voluntary strike-off
9 September 2015Application to strike the company off the register
9 September 2015Application to strike the company off the register
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 115
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 115
19 April 2015Total exemption small company accounts made up to 30 June 2014
19 April 2015Total exemption small company accounts made up to 30 June 2014
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 115
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 115
2 July 2014Termination of appointment of Darren Gilling as a director
2 July 2014Termination of appointment of Darren Gilling as a director
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 115
16 May 2014Appointment of Sharon Millington as a director
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 115
16 May 2014Appointment of Sharon Millington as a director
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 115
8 May 2014Registered office address changed from Heath House Smape Hall Road Whitmore Staffordshire ST5 5HS United Kingdom on 8 May 2014
8 May 2014Director's details changed for Mr Darren Paul Gilling on 18 March 2014
8 May 2014Director's details changed for Mr Darren Paul Gilling on 18 March 2014
8 May 2014Registered office address changed from Heath House Smape Hall Road Whitmore Staffordshire ST5 5HS United Kingdom on 8 May 2014
8 May 2014Registered office address changed from Heath House Smape Hall Road Whitmore Staffordshire ST5 5HS United Kingdom on 8 May 2014
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
19 February 2014Director's details changed for Mr Darren Paul Gilling on 1 February 2014
19 February 2014Registered office address changed from 68 Ford Road Upton Wirral CH49 0TG United Kingdom on 19 February 2014
19 February 2014Director's details changed for Mr Darren Paul Gilling on 1 February 2014
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
19 February 2014Director's details changed for Mr Darren Paul Gilling on 1 February 2014
19 February 2014Registered office address changed from 68 Ford Road Upton Wirral CH49 0TG United Kingdom on 19 February 2014
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
16 December 2013Total exemption small company accounts made up to 30 June 2013
16 December 2013Total exemption small company accounts made up to 30 June 2013
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
24 October 2012Registered office address changed from C/O Darren Gilling 4 Beach House 6 Barton Road Hoylake Wirral Merseyside CH47 1HH United Kingdom on 24 October 2012
24 October 2012Registered office address changed from C/O Darren Gilling 4 Beach House 6 Barton Road Hoylake Wirral Merseyside CH47 1HH United Kingdom on 24 October 2012
8 October 2012Total exemption small company accounts made up to 30 June 2012
8 October 2012Total exemption small company accounts made up to 30 June 2012
4 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
4 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
11 May 2012Accounts for a dormant company made up to 30 June 2011
11 May 2012Registered office address changed from 82 Market Street Hoylake Wirral CH47 3BB United Kingdom on 11 May 2012
11 May 2012Accounts for a dormant company made up to 30 June 2011
11 May 2012Company name changed D.gilling LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
11 May 2012Company name changed D.gilling LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
11 May 2012Registered office address changed from 82 Market Street Hoylake Wirral CH47 3BB United Kingdom on 11 May 2012
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
7 July 2011Registered office address changed from Southcot 160 Moreton Road Upton Wirral Cheshire CH49 4NZ United Kingdom on 7 July 2011
7 July 2011Registered office address changed from 82 Market Street Hoylake Wirral CH47 3BB United Kingdom on 7 July 2011
7 July 2011Registered office address changed from Southcot 160 Moreton Road Upton Wirral Cheshire CH49 4NZ United Kingdom on 7 July 2011
7 July 2011Registered office address changed from 82 Market Street Hoylake Wirral CH47 3BB United Kingdom on 7 July 2011
7 July 2011Registered office address changed from Southcot 160 Moreton Road Upton Wirral Cheshire CH49 4NZ United Kingdom on 7 July 2011
7 July 2011Registered office address changed from 82 Market Street Hoylake Wirral CH47 3BB United Kingdom on 7 July 2011
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
29 June 2010Incorporation
29 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing