Advanced company searchLink opens in new window

AUTOWINDSHIELDS (UK) LIMITED

Company number 04617364

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 2,308,796
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
24 May 2018 CH01 Director's details changed for Mr Gary Humphreys on 14 May 2018
18 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12
07 Dec 2015 CH01 Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
30 Nov 2015 AP01 Appointment of Mr Gary Humphreys as a director on 1 October 2015
30 Nov 2015 TM01 Termination of appointment of Robert James Scott as a director on 1 October 2015
25 Nov 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
12 Oct 2015 AUD Auditor's resignation
08 Oct 2015 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
08 Oct 2015 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Mark Huggins as a director on 1 October 2015
06 Oct 2015 AD01 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Markerstudy House 45 Westerham Road Sevenoaks Kent TN13 2QB on 6 October 2015
06 Oct 2015 AP03 Appointment of Mr Christopher James Payne as a secretary on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Keith John Barber as a director on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 1 October 2015
03 Oct 2015 AA Full accounts made up to 31 January 2015