CHINATOOL AUTOMOTIVE SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 06870977 |
Category | Private Limited Company |
Incorporated | 06 Apr 2009 |
Age | 15 years, 2 months, 2 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Paul Wilkinson
Documents
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
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
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
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
Legacy
Date: 04 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Louise Thomas
Documents
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
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
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
Legacy
Date: 11 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2010 to 30/06/2010
Documents
Some Companies
51 NORMAN CLOSE,GILLINGHAM,ME8 0TQ
Number: | 06406662 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTHLEIGH GARTH,LEEDS,LS11 5XJ
Number: | 08375212 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 UXBRIDGE ROAD,HARROW,HA3 6TR
Number: | 09157667 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07674065 |
Status: | ACTIVE |
Category: | Private Limited Company |