Advanced company searchLink opens in new window

AUTOLINE SOLUTIONS LIMITED

Company number 08986950

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
15 Nov 2017 AD01 Registered office address changed from 56 Bayton Road Industrial Estate, Bayton Road Exhall Coventry CV7 9DX to 56 Bayton Road Exhall Coventry CV7 9EL on 15 November 2017
23 May 2017 AA Accounts for a dormant company made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 TM01 Termination of appointment of a director
28 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 Apr 2015 TM01 Termination of appointment of Timothy Peter Martin as a director on 21 November 2014
28 Apr 2015 TM01 Termination of appointment of Timothy Peter Martin as a director on 21 November 2014
28 Apr 2015 TM01 Termination of appointment of Roger Estrada as a director on 31 March 2015
20 Jun 2014 CERTNM Company name changed autoline technologies LTD\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
19 Jun 2014 TM01 Termination of appointment of Twp (Newco) 141 Limited as a director
09 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted