Advanced company searchLink opens in new window

AUTOPOD LIMITED

Company number 06255552

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)
03 Sep 2014 AAMD Amended accounts made up to 31 May 2012
21 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
08 Jul 2014 AD01 Registered office address changed from Derwenthaugh Road Swalwell Gateshead Tyne and Wear NE16 3BL on 8 July 2014
18 Feb 2014 AA Accounts made up to 31 May 2013
18 Feb 2014 TM01 Termination of appointment of Tony Patrick Whelan as a director on 1 June 2013
11 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
01 Nov 2011 AD01 Registered office address changed from Pentagon House Bittern Close the Silverlink Newcastle upon Tyne NE28 9nd on 1 November 2011
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 30.0
19 Sep 2011 SH02 Sub-division of shares on 14 September 2011
09 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
10 Feb 2011 AA Accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
01 Feb 2010 AA Accounts made up to 31 May 2009
22 May 2009 363a Return made up to 22/05/09; full list of members
22 Apr 2009 AA Accounts made up to 31 May 2008
06 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2009 363a Return made up to 22/05/08; full list of members
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2007 287 Registered office changed on 30/08/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288a New secretary appointed;new director appointed