Advanced company searchLink opens in new window

AUTOLYCUS ENERGY 1 LIMITED

Company number 08389142

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA to Flat 12 12 Bermondsey Square London SE1 3FD on 13 November 2014
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
23 Sep 2013 TM01 Termination of appointment of Andrew Watson as a director
23 Sep 2013 AP01 Appointment of Mr Paul Thomas as a director
12 Sep 2013 TM02 Termination of appointment of Andrew Watson as a secretary
12 Sep 2013 AP03 Appointment of Mr Andrew Watson as a secretary
11 Sep 2013 TM01 Termination of appointment of Martin Davidson as a director
11 Sep 2013 AP01 Appointment of Mr Andrew Roger Watson as a director
06 Aug 2013 CH01 Director's details changed for Mr Martin James Davidson on 21 June 2013
25 Apr 2013 TM01 Termination of appointment of Andrew Watson as a director
10 Apr 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
10 Apr 2013 TM01 Termination of appointment of Peter Crossley as a director
10 Apr 2013 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
10 Apr 2013 AP01 Appointment of Mr Martin James Davidson as a director
10 Apr 2013 AP01 Appointment of Mr Andrew Roger Watson as a director
05 Feb 2013 NEWINC Incorporation