Advanced company searchLink opens in new window

AUTOFIT (IPSWICH) LIMITED

Company number 03138730

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 AD03 Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
09 Feb 2018 AD02 Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
02 Feb 2018 DS01 Application to strike the company off the register
06 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
05 Dec 2016 AA Accounts for a small company made up to 31 March 2016
06 Sep 2016 AA01 Previous accounting period shortened from 12 July 2016 to 31 March 2016
02 Sep 2016 AA Total exemption small company accounts made up to 12 July 2015
12 Jul 2016 AA01 Current accounting period shortened from 30 April 2016 to 12 July 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 101
07 Aug 2015 AD01 Registered office address changed from 8-10 Britannia Road Ipswich Suffolk IP4 4PE to C/O Micheldever Tyre Services Limited Micheldever Station Winchester Hampshire SO21 3AP on 7 August 2015
28 Jul 2015 MA Memorandum and Articles of Association
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2015 AP03 Appointment of Jonathan Robert Cowles as a secretary on 13 July 2015
21 Jul 2015 TM01 Termination of appointment of Ingrid Suzanne Ward as a director on 13 July 2015
21 Jul 2015 TM01 Termination of appointment of David Chapman as a director on 13 July 2015
21 Jul 2015 TM01 Termination of appointment of Kevan Michael Ward as a director on 13 July 2015
21 Jul 2015 TM02 Termination of appointment of Ingrid Suzanne Ward as a secretary on 13 July 2015
21 Jul 2015 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 13 July 2015
21 Jul 2015 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 13 July 2015