Advanced company searchLink opens in new window

AUTOGRAPH CATALOGUE LIMITED

Company number 06991357

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)
26 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2012 AD01 Registered office address changed from 286 Higher Lane Lymm Cheshire WA13 0RW on 15 June 2012
07 Sep 2011 AAMD Amended accounts made up to 31 August 2010
31 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
30 Aug 2011 TM01 Termination of appointment of Michael Marsland as a director
12 May 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Michael Peter Marsland on 14 August 2010
02 Sep 2010 CH01 Director's details changed for Mrs Sally Michelle Marsland on 14 August 2010
02 Sep 2010 CH03 Secretary's details changed for Mrs Sally Michele Marsland on 14 August 2010
18 Aug 2010 AD01 Registered office address changed from Lime Tree Farm High Legh Knutsford Cheshire WA16 6NU on 18 August 2010
14 Aug 2009 NEWINC Incorporation