Advanced company searchLink opens in new window

AUTO SUTURE UK EXPORT LIMITED

Company number 03374842

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2012 4.70 Declaration of solvency
05 Oct 2012 600 Appointment of a voluntary liquidator
05 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-27
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
02 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
25 May 2011 AD01 Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 25 May 2011
23 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
02 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
02 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mrs. Debra Reynolds on 1 May 2010
14 Jun 2010 CH03 Secretary's details changed for Mrs. Debra Reynolds on 1 May 2010
08 Apr 2010 TM01 Termination of appointment of David West as a director
08 Apr 2010 AP01 Appointment of Mr Thomas Ford as a director
22 Jul 2009 AA Accounts made up to 30 September 2008
16 Jun 2009 363a Return made up to 22/05/09; full list of members
11 Feb 2009 288b Appointment Terminated Secretary oriol millet lopez
11 Feb 2009 288b Appointment Terminated Director oriol millet lopez
09 Feb 2009 288a Director and secretary appointed debra reynolds
13 Jan 2009 288b Appointment Terminated Director jose almeida
30 Sep 2008 288c Director and Secretary's Change of Particulars / oriol millet lopez / 29/09/2008 /
30 Sep 2008 288c Director's Change of Particulars / david west / 29/09/2008 / HouseName/Number was: , now: 11; Street was: 1 little copse, now: grensell close; Area was: vicarage lane, now: eversley; Post Town was: yateley, now: hook; Post Code was: GU46 7TB, now: RG27 0QQ; Country was: , now: united kingdom
30 Sep 2008 288c Director and Secretary's Change of Particulars / oriol millet lopez / 29/09/2008 / HouseName/Number was: , now: 32; Street was: 30 whitebeam close, now: spring lane; Post Code was: SO21 1AH, now: SO21 1SD; Country was: , now: united kingdom