Advanced company searchLink opens in new window

AUTOSAVE LTD

Company number 06640375

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)
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Maria Elizabeth Hill as a director on 3 July 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AD01 Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 2 December 2011
16 Sep 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
30 Apr 2011 AA Accounts made up to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
09 Aug 2010 AD01 Registered office address changed from C/O Accounts Direc Trading Centre, 60 Sherborne Street Manchester M8 8LR United Kingdom on 9 August 2010
16 Sep 2009 363a Return made up to 08/07/09; full list of members
16 Sep 2009 287 Registered office changed on 16/09/2009 from accounts direct 23 sherborne street manchester M8 8HF united kingdom
11 Aug 2009 AA Accounts made up to 31 July 2009
08 Jul 2008 NEWINC Incorporation