Advanced company searchLink opens in new window

AUTOLINK HOLDINGS (M6) LTD

Company number 03319443

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)
30 May 2018 TM01 Termination of appointment of John Graham as a director on 23 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 43,047,695.0
23 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 shareholders authorise director to attend be counted in a quourum 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 SH20 Statement by Directors
17 Apr 2018 SH19 Statement of capital on 17 April 2018
  • GBP 39,558.0
17 Apr 2018 CAP-SS Solvency Statement dated 12/04/18
17 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
15 Dec 2017 TM01 Termination of appointment of James Graeme Neill as a director on 13 December 2017
15 Dec 2017 AP01 Appointment of Mr Antony Richard Gates as a director on 13 December 2017
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 39,558
24 Nov 2015 CH01 Director's details changed for Mr John Graham on 16 November 2015
24 Nov 2015 CH01 Director's details changed for Mr Nicholas John Edward Crowther on 16 November 2015
13 Aug 2015 AP01 Appointment of Mr David Richard Bradbury as a director on 22 July 2015
13 Aug 2015 TM01 Termination of appointment of Joseph Mark Linney as a director on 22 July 2015
26 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 39,558
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
11 Apr 2014 AUD Auditor's resignation
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 39,558
01 Jul 2013 AP03 Appointment of Mr Kevin John Pearson as a secretary
01 Jul 2013 TM02 Termination of appointment of Robert Walker as a secretary