Advanced company searchLink opens in new window

AUTOFIL HOLDINGS LIMITED

Company number 03604141

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 DS01 Application to strike the company off the register
20 Dec 2021 SH19 Statement of capital on 20 December 2021
  • GBP 0.836085
20 Dec 2021 SH20 Statement by Directors
20 Dec 2021 CAP-SS Solvency Statement dated 10/12/21
20 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel shre prem a/c 10/12/2021
06 Dec 2021 MR04 Satisfaction of charge 036041410005 in full
02 Sep 2021 AD01 Registered office address changed from Unit 3 Orchard Court Sutton-in-Ashfield Nottinghamshire NG17 2HU England to Robinia House High Street Tutbury Staffordshire DE13 9LS on 2 September 2021
18 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
01 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
14 Jan 2021 AP01 Appointment of Mr Mark Stephen Llewellyn as a director on 31 December 2020
14 Jan 2021 AP03 Appointment of Mr Mark Stephen Llewellyn as a secretary on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Mark Stephen Llewellyn as a director on 31 December 2020
14 Jan 2021 TM02 Termination of appointment of Mark Stephen Llewellyn as a secretary on 31 December 2020
23 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
11 Aug 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 PSC07 Cessation of Paolo Piana as a person with significant control on 17 November 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
10 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
17 Oct 2018 MR04 Satisfaction of charge 4 in full
17 Oct 2018 MR04 Satisfaction of charge 3 in full
20 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
07 Sep 2018 AD01 Registered office address changed from , Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS to Unit 3 Orchard Court Sutton-in-Ashfield Nottinghamshire NG17 2HU on 7 September 2018