Advanced company searchLink opens in new window

AUTOMOTION1 LIMITED

Company number 05557621

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
28 Jan 2011 CH01 Director's details changed for Simon John Wright on 1 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
13 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Nov 2008 363a Return made up to 08/09/08; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
30 Nov 2007 AA Total exemption small company accounts made up to 30 September 2006
20 Nov 2007 363a Return made up to 08/09/07; full list of members
08 Dec 2006 395 Particulars of mortgage/charge
20 Oct 2006 363(287) Registered office changed on 20/10/06
20 Oct 2006 363s Return made up to 08/09/06; full list of members
13 Sep 2005 288b Secretary resigned
08 Sep 2005 NEWINC Incorporation