Advanced company searchLink opens in new window

AUTOTEC VEHICLES LIMITED

Company number 03489607

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
12 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
21 Jan 2013 TM01 Termination of appointment of James Robert Sumner as a director on 31 December 2012
10 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 July 2012
16 Jul 2012 TM02 Termination of appointment of Peter Brian Phillips as a secretary on 30 June 2012
16 Jul 2012 TM01 Termination of appointment of Peter Brian Phillips as a director on 30 June 2012
11 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from C/O Optare Plc Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD United Kingdom on 27 January 2012
05 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Jun 2011 AP01 Appointment of Mr Peter Brian Phillips as a director
29 Jun 2011 AP03 Appointment of Mr Peter Brian Phillips as a secretary
10 May 2011 TM01 Termination of appointment of Michael Dunn as a director
10 May 2011 TM02 Termination of appointment of Michael Dunn as a secretary
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Michael James Dunn on 28 January 2010
28 Jan 2010 CH01 Director's details changed for John Matthew Fickling on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr James Robert Sumner on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Michael James Dunn on 28 January 2010
14 Sep 2009 AA Accounts made up to 31 December 2008