CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusLIQUIDATION
Company No.06870977
CategoryPrivate Limited Company
Incorporated06 Apr 2009
Age15 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED is an liquidation private limited company with number 06870977. It was incorporated 15 years, 2 months, 2 days ago, on 06 April 2009. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.



Company Fillings

Liquidation disclaimer notice

Date: 10 Aug 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Old address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Change date: 2023-08-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Brian Phillips

Appointment date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Wilkinson

Termination date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Phillips

Cessation date: 2021-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-23

Psc name: Ct Automotive Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Louise Thomas

Change date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Ms Victoria Louise Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr David Paul Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Phillips

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Simon Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Phillips

Change date: 2017-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

New address: 3000a Parkway Whiteley Hampshire PO15 7FX

Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Stone

Termination date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Jason Sydney Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Louise Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Mr Jason Sydney Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA

Change date: 2010-05-11

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2010 to 30/06/2010

Documents

View document PDF

Incorporation company

Date: 06 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CHOICE FIRST CARS LTD

51 NORMAN CLOSE,GILLINGHAM,ME8 0TQ

Number:06406662
Status:ACTIVE
Category:Private Limited Company

BREWER CONSULTANCY LIMITED

6 SOUTHLEIGH GARTH,LEEDS,LS11 5XJ

Number:08375212
Status:ACTIVE
Category:Private Limited Company

CAR MARKETING UK LIMITED

120 UXBRIDGE ROAD,HARROW,HA3 6TR

Number:09157667
Status:ACTIVE
Category:Private Limited Company

GEORGES BUSINESS LTD

311 BALDWINS LANE,RICKMANSWORTH,WD3 3LA

Number:11818622
Status:ACTIVE
Category:Private Limited Company

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED

6 SNOW HILL,CITY OF LONDON,EC1A 2AY

Number:03516612
Status:LIQUIDATION
Category:Private Limited Company

SAN HISCIO CERAMICS LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07674065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source