Advanced company searchLink opens in new window

AUTO LOGISTICS LTD

Company number 08740871

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
02 Sep 2014 AD01 Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW England to Registred Office 145-147 St Johns Street London EC1V 4PW on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Oliver Craig Maitland as a director on 2 September 2014
07 May 2014 CERTNM Company name changed auto exports logistics LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
25 Feb 2014 TM01 Termination of appointment of Sandra Alderson as a director
25 Feb 2014 AP01 Appointment of Mr Oliver Craig Maitland as a director
30 Dec 2013 TM01 Termination of appointment of Ian Maitland as a director
11 Dec 2013 TM01 Termination of appointment of Oliver Maitland as a director
11 Dec 2013 TM01 Termination of appointment of Ian Maitland as a director
29 Oct 2013 AP01 Appointment of Miss Sandra Alderson as a director
23 Oct 2013 AP01 Appointment of Mr Ian Maitland as a director
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted