Advanced company searchLink opens in new window

AUTOMATION SYSTEMS LIMITED

Company number 04620354

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)
20 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
18 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
18 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2010
08 Sep 2010 4.68 Liquidators' statement of receipts and payments
25 Mar 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
25 Feb 2009 4.20 Statement of affairs with form 4.19
25 Feb 2009 600 Appointment of a voluntary liquidator
25 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
07 Feb 2009 287 Registered office changed on 07/02/2009 from unit 1 jacknell road dodwells bridge industrial estate hinckley leicestershire LE10 3BW
13 Jun 2008 288a Director appointed mark charles le sueur
15 Jan 2008 363a Return made up to 18/12/07; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
25 May 2007 288a New secretary appointed
25 May 2007 288b Director resigned
25 May 2007 288b Secretary resigned
11 Jan 2007 363a Return made up to 18/12/06; full list of members
11 Jan 2007 287 Registered office changed on 11/01/07 from: unit 1 jacknell road dodwells bridge industrial estate hinchley leicestershire LE10 3BW
18 Jul 2006 AA Total exemption small company accounts made up to 31 May 2006
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
02 Mar 2006 288c Director's particulars changed
20 Feb 2006 363a Return made up to 18/12/05; full list of members
01 Mar 2005 363s Return made up to 18/12/04; full list of members
01 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed