Advanced company searchLink opens in new window

AUTOQUIP FACTORS LIMITED

Company number 01866386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 28 March 2019
26 Mar 2019 LIQ01 Declaration of solvency
26 Mar 2019 600 Appointment of a voluntary liquidator
26 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-08
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Jul 2017 PSC02 Notification of Mill Auto Supplies Limited as a person with significant control on 16 November 2016
10 Jul 2017 AD01 Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No. 1 Colmore Square Birmingham B4 6AA on 10 July 2017
23 May 2017 AP01 Appointment of Mr John Frederick Coombes as a director on 16 November 2016
23 May 2017 TM02 Termination of appointment of Guy David Johnson as a secretary on 16 November 2016
23 May 2017 TM01 Termination of appointment of Joan Elizabeth Johnson as a director on 16 November 2016
23 May 2017 TM01 Termination of appointment of Alan David Johnson as a director on 16 November 2016
23 May 2017 TM02 Termination of appointment of Guy David Johnson as a secretary on 16 November 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
30 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
24 Sep 2014 AA Full accounts made up to 30 April 2014