Advanced company searchLink opens in new window

AUTOQUIP (MIDLANDS) LIMITED

Company number 03946113

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2021 AD01 Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 6 May 2021
08 Apr 2021 LIQ01 Declaration of solvency
08 Apr 2021 600 Appointment of a voluntary liquidator
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
05 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Mar 2021 MR04 Satisfaction of charge 3 in full
23 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
17 Jan 2019 SH10 Particulars of variation of rights attached to shares
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 17 December 2018
07 Jan 2019 TM01 Termination of appointment of Sandra Rachel Blundell as a director on 17 December 2018
07 Jan 2019 TM01 Termination of appointment of Mark Alan Leason as a director on 17 December 2018
07 Jan 2019 TM01 Termination of appointment of Roy John Blundell as a director on 17 December 2018
07 Jan 2019 TM02 Termination of appointment of Sandra Rachel Blundell as a secretary on 17 December 2018
07 Jan 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 17 December 2018
07 Jan 2019 PSC07 Cessation of Roy John Blundell as a person with significant control on 17 December 2018
07 Jan 2019 PSC07 Cessation of Sandra Rachel Blundell as a person with significant control on 17 December 2018
07 Jan 2019 AD01 Registered office address changed from Unit 9-11 157 Long Street Atherstone Warwickshire CV9 1AD to No.1 Colmore Square Birmingham B4 6AA on 7 January 2019