Advanced company searchLink opens in new window

AUTOFIL PROPERTIES LIMITED

Company number 03598142

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
25 Nov 2021 MR04 Satisfaction of charge 1 in full
25 Nov 2021 MR04 Satisfaction of charge 2 in part
25 Nov 2021 MR04 Satisfaction of charge 2 in full
17 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
02 Sep 2021 AD01 Registered office address changed from Unit 3 Orchard Court Nunn Brook Road Sutton-in-Ashfield Nottinghamshire NG17 2HU United Kingdom to Robinia House High Street Tutbury Staffordshire DE13 9LS on 2 September 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
14 Jan 2021 AP01 Appointment of Mr Mark Stephen Llewellyn as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Mark Stephen Llewellyn as a director on 24 August 2020
14 Jan 2021 TM02 Termination of appointment of Mark Stephen Llewellyn as a secretary on 24 August 2020
23 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
11 Aug 2020 PSC08 Notification of a person with significant control statement
30 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 Jul 2020 PSC07 Cessation of Paolo Piana as a person with significant control on 19 November 2019
09 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2018 AD01 Registered office address changed from Sherwood Park Annesley Woodhouse Nottingham Nottinghamshire NG15 0RS to Unit 3 Orchard Court Nunn Brook Road Sutton-in-Ashfield Nottinghamshire NG17 2HU on 8 September 2018
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
25 Dec 2017 TM01 Termination of appointment of Davide Barberis Canonico as a director on 8 December 2017
19 Oct 2017 AP01 Appointment of Mr Jeff Holder as a director on 18 October 2017