Advanced company searchLink opens in new window

AUTOFINITY LIMITED

Company number 07937064

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 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Nov 2016 AP01 Appointment of Mr David Ian Clarke as a director on 1 October 2016
21 Oct 2016 AP01 Appointment of Mr Adrian Clarke as a director on 1 October 2016
21 Oct 2016 AP01 Appointment of Mr Chris Banks as a director on 1 October 2016
21 Oct 2016 AP01 Appointment of Mr Adam James Wheeler as a director on 1 October 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Mar 2016 TM01 Termination of appointment of David Ian Clarke as a director on 21 March 2016
24 Mar 2016 TM02 Termination of appointment of Stephen John Carter as a secretary on 21 March 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
06 Jan 2016 AP01 Appointment of Mr Anton David Curtis as a director on 5 January 2016
06 Jan 2016 AP01 Appointment of Mr David Ian Clarke as a director on 5 January 2016
06 Jan 2016 CERTNM Company name changed reco parts LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Sep 2015 AP01 Appointment of Mr Stephen John Carter as a director on 1 September 2015
03 Aug 2015 AA01 Current accounting period shortened from 28 February 2016 to 30 September 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
13 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
18 Jul 2013 TM01 Termination of appointment of Anton Curtis as a director
05 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
20 May 2013 AD01 Registered office address changed from 3 - 5 Swallow Place London W1B 2AF England on 20 May 2013