Advanced company searchLink opens in new window

AUTOPLANET LIMITED

Company number 02701441

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 6,200,000
18 Oct 2010 AD03 Register(s) moved to registered inspection location
18 Oct 2010 AD02 Register inspection address has been changed
18 Oct 2010 TM01 Termination of appointment of Darren Payne as a director
15 Oct 2010 TM01 Termination of appointment of Darren Payne as a director
31 Mar 2010 AA Accounts for a medium company made up to 31 December 2009
03 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
02 Sep 2009 363a Return made up to 02/08/09; full list of members
02 Sep 2009 190 Location of debenture register
02 Sep 2009 353 Location of register of members
24 Aug 2009 288c Director's Change of Particulars / darren payne / 01/07/2009 / HouseName/Number was: , now: wakehurst lodge; Street was: 6 lawfords wharf, now: ledborough gate; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 0SF, now: HP9 2DQ
10 Jul 2009 288b Appointment Terminated Director and Secretary peter varney
09 Jul 2009 AUD Auditor's resignation
09 Jul 2009 287 Registered office changed on 09/07/2009 from 77 mount ephraim tunbridge wells kent TN4 8BS
09 Jul 2009 288b Appointment Terminated Director tomio katano
09 Jul 2009 288a Director and secretary appointed john robert hannah
21 May 2009 288b Appointment Terminated Director kenji murai
01 Sep 2008 363s Return made up to 02/08/08; full list of members
27 Aug 2008 AA Full accounts made up to 31 December 2007
24 Apr 2008 88(2) Ad 18/04/08 gbp si 6199900@1=6199900 gbp ic 100/6200000
24 Apr 2008 123 Gbp nc 6500000/13000000 15/04/08
24 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities