Advanced company searchLink opens in new window

AUTOSPLASH LIMITED

Company number 05326825

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
09 Mar 2012 TM01 Termination of appointment of Alan James Crouch as a director on 29 February 2012
25 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
25 Jan 2012 CH01 Director's details changed for Mr Michael James Kingshott on 1 January 2012
01 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Sep 2010 AP01 Appointment of Mr Alan James Crouch as a director
19 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
09 May 2009 287 Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL
28 Mar 2009 AA Accounts made up to 31 January 2009
30 Jan 2009 363a Return made up to 07/01/09; full list of members
01 Dec 2008 363a Return made up to 07/01/08; full list of members
19 Mar 2008 AA Accounts made up to 31 January 2008
31 Jul 2007 363a Return made up to 07/01/07; full list of members
22 May 2007 288b Secretary resigned
21 May 2007 AA Accounts made up to 31 January 2007
21 Sep 2006 AA Accounts made up to 31 January 2006
01 Mar 2006 363s Return made up to 07/01/06; full list of members
07 Jan 2005 NEWINC Incorporation