Advanced company searchLink opens in new window

AUTOLOGIC SERVICES LIMITED

Company number 04241079

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)
23 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
23 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2021 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 9 June 2021
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-19
03 Jun 2021 LIQ01 Declaration of solvency
14 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
12 Aug 2020 TM02 Termination of appointment of Elaine Williams as a secretary on 23 April 2020
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Apr 2020 TM01 Termination of appointment of John Paul Court as a director on 10 April 2020
23 Apr 2020 AP01 Appointment of Mr Brian Corrway as a director on 10 April 2020
23 Mar 2020 TM01 Termination of appointment of Rupert Henry Conquest Nichols as a director on 16 March 2020
19 Mar 2020 AP01 Appointment of Mr John Paul Court as a director on 16 March 2020
24 Dec 2019 TM01 Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019
24 Sep 2019 TM01 Termination of appointment of David Keith Meir as a director on 6 September 2019
20 Sep 2019 AP01 Appointment of Mr Sebastien Robert Desreumaux as a director on 20 September 2019
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Jul 2019 AUD Auditor's resignation
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Jun 2019 PSC05 Change of details for Ail Anglia Limited as a person with significant control on 6 April 2016
05 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Nov 2017 AP03 Appointment of Ms Elaine Williams as a secretary on 25 October 2017
03 Nov 2017 TM02 Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 25 October 2017