CS01 |
Confirmation statement with no updates 2024/03/10
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 2nd, February 2024
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed autogas (uk) LTDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/10
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/02
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 28th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/06/12 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/11
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 2019/03/01.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/06. New Address: Chequers Torrington Avenue Tile Hill Coventry CV4 9AP. Previous address: Lpg House Torrington Avenue Tile Hill Coventry CV4 9AP
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
AD01 |
Address change date: 2015/02/24. New Address: Lpg House Torrington Avenue Tile Hill Coventry CV4 9AP. Previous address: Chequers Torrington Avenue Tile Hill Coventry CV4 9AP
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/02/20 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/20 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/20 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/21 from Chequers Torrington Avenue Tile Hill Coventry West Midlands CV4 9AP United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/06 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/09 from Chequers Torrington Avenue Tile Hill Coventry West Mids CV4 9AP England
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2010
| incorporation
|
|