Advanced company searchLink opens in new window

AUTOVISTA LIMITED

Company number 05763646

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)
23 Mar 2017 MR01 Registration of charge 057636460005, created on 17 March 2017
11 Mar 2017 MR04 Satisfaction of charge 1 in full
11 Mar 2017 MR04 Satisfaction of charge 2 in full
11 Mar 2017 MR04 Satisfaction of charge 057636460004 in full
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 March 2016
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 March 2015
25 Nov 2016 SH20 Statement by Directors
25 Nov 2016 SH19 Statement of capital on 25 November 2016
  • GBP 1
  • EUR 1.99500
25 Nov 2016 CAP-SS Solvency Statement dated 23/11/16
25 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • EUR 199,500
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2016.
15 Jan 2016 MR04 Satisfaction of charge 3 in full
10 Dec 2015 MR01 Registration of charge 057636460004, created on 3 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • EUR 199,500
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2016.
17 Nov 2014 TM01 Termination of appointment of Martin David Stewart as a director on 11 November 2014
17 Nov 2014 AP01 Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • EUR 199,500
  • GBP 1
01 Nov 2013 AP01 Appointment of Mr Andrew Michael Harwood as a director
01 Nov 2013 TM01 Termination of appointment of Trevor Jenkins as a director
18 Jul 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders