Advanced company searchLink opens in new window

AUTOSTYLE LIMITED

Company number 03325761

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 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Sep 2009 288b Appointment Terminated Secretary nicholas taylor
29 Jul 2009 CERTNM Company name changed svo group LIMITED\certificate issued on 30/07/09
08 Apr 2009 CERTNM Company name changed autostyle LIMITED\certificate issued on 09/04/09
01 Apr 2009 363a Return made up to 28/02/09; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Mar 2008 288a Secretary appointed nicholas taylor
28 Mar 2008 288b Appointment Terminated Secretary lisa watkiss
12 Mar 2008 363a Return made up to 28/02/08; full list of members
04 Jan 2008 AAMD Amended accounts made up to 31 December 2006
28 Dec 2007 AUD Auditor's resignation
14 Dec 2007 288b Secretary resigned
06 Dec 2007 288a New secretary appointed
09 Nov 2007 AA Accounts for a small company made up to 31 December 2006
24 Sep 2007 288b Director resigned
05 Apr 2007 363s Return made up to 28/02/07; full list of members
27 Oct 2006 AA Full accounts made up to 31 December 2005
27 Oct 2006 169 £ ic 2/1 29/09/06 £ sr 1@1=1
18 Oct 2006 AUD Auditor's resignation
13 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase approved 320 29/09/06
13 Oct 2006 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Oct 2006 MISC Aud res 394
13 Oct 2006 288a New director appointed